Search icon

GENESIS MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS MANAGEMENT GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Sep 1999 (26 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: P99000083504
FEI/EIN Number 650951346

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1211 NE 8TH AVENUE, #200, FT. LAUDERDALE, FL, 33304
Mail Address: 1211 NE 8TH AVENUE, #200, FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARVEY LUKE President 1211 NE 8TH AVENUE #200, FT. LAUDERDALE, FL, 33304
GARVEY LUKE Director 1211 NE 8TH AVENUE #200, FT. LAUDERDALE, FL, 33304
Garvey Melissa J Treasurer 1211 NE 8TH AVE #200, FORT LAUDERDALE, FL, 33304
Garvey Melissa J Director 1211 NE 8TH AVE #200, FORT LAUDERDALE, FL, 33304
Garvey Cynthia S Secretary 637 Dracena Drive, Wellington, FL, 33414
GARVEY LUKE T Agent 1211 NE 8TH AVENUE, FT. LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-17 - -
REGISTERED AGENT NAME CHANGED 2007-01-09 GARVEY, LUKE T -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State