Search icon

GENUITY SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GENUITY SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 Jun 1973 (52 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 830346
FEI/EIN Number 042164398

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

Address: 225 PRESIDENTIAL WAY, WOBURN, MA, 01801, US
Mail Address: 225 PRESIDENTIAL WAY, WOBURN, MA, 01801, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
GUDONIS PAUL R Chairman 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
GUDONIS PAUL R Director 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
O'BRIEN DANIEL P Vice President 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
O'BRIEN DANIEL P Director 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
FARINA JOSEPH C Director 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
KUEBEL ROGER Treasurer 235 PRESIDENTIAL WAY, WOBURN, MA, 01801
PARKER IRA H Chairman 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
PARKER IRA H Vice President 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
AVRUCH STEVEN R AC 225 PRESIDENTIAL WAY, WOBURN, MA, 01801
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-03-05 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2001-05-01 225 PRESIDENTIAL WAY, WOBURN, MA 01801 -
CHANGE OF MAILING ADDRESS 2001-05-01 225 PRESIDENTIAL WAY, WOBURN, MA 01801 -
NAME CHANGE AMENDMENT 2000-06-27 GENUITY SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 1995-11-21 BBN CORPORATION -
AMENDMENT 1985-03-14 - -
REINSTATEMENT 1985-03-14 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2002-05-23
Reg. Agent Change 2002-03-05
ANNUAL REPORT 2001-05-01
Name Change 2000-06-27
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-03-24
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State