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