Search icon

GENESIS AUTOMATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENESIS AUTOMATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Mar 1992 (33 years ago)
Document Number: V19866
FEI/EIN Number 650317667
Address: 2830 MARINA MILE BLVD, SUITE 101, FORT LAUDERDALE, FL, 33312, US
Mail Address: P.O. Box 22855, Fort Lauderdale, FL, 33335, US
ZIP code: 33312
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW VALERIE C President 2830 Marina Mile Blvd., Fort Lauderdale, FL, 33312
Pegler Keith A Vice President 2830 MARINA MILE BLVD, FORT LAUDERDALE, FL, 33312
Law Justin K Director 2830 MARINA MILE BLVD, FORT LAUDERDALE, FL, 33312
LAW Valerie C Agent 2830 MARINA MILE BLVD., FORT LAUDERDALE, FL, 33312

Unique Entity ID

CAGE Code:
859M4
UEI Expiration Date:
2020-09-02

Business Information

Division Name:
GENESIS AUTOMATION INC
Division Number:
GENESIS AU
Activation Date:
2019-09-03
Initial Registration Date:
2018-06-05

Commercial and government entity program

CAGE number:
859M4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-29
CAGE Expiration:
2025-07-29
SAM Expiration:
2022-01-23

Contact Information

POC:
VALERIE LAW
Corporate URL:
www.genesisautomationinc.com

Form 5500 Series

Employer Identification Number (EIN):
650317667
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-16 2830 MARINA MILE BLVD, SUITE 101, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2016-08-08 LAW, Valerie C -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 2830 MARINA MILE BLVD, SUITE 101, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-18 2830 MARINA MILE BLVD., SUITE 101, FORT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-10-16
AMENDED ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32800.00
Total Face Value Of Loan:
186900.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$154,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,820.92
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $186,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State