Entity Name: | GENEVA GENERICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 25 Sep 1980 (44 years ago) |
Date of dissolution: | 10 Nov 1983 (41 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 10 Nov 1983 (41 years ago) |
Document Number: | 847058 |
FEI/EIN Number | 84-0700609 |
Address: | 2599 WEST MIDWAY BLVD, BROOMFIELD, CO 80020 |
Mail Address: | 2599 WEST MIDWAY BLVD, BROOMFIELD, CO 80020 |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
MCGINNIS, PATRICK | Agent | 1814 MINNESOTA, BRADENTON, FL, 33507 |
Name | Role | Address |
---|---|---|
TATTI, LOUIS E | Vice President | 4648 JAMESTON, BOULDER, CO 00000 |
Name | Role | Address |
---|---|---|
JOHNSON, DARYL | Director | 4802 W 103 PLACE, WESTMINSTER, CO 00000 |
GRIESINGER, WILLIAM K | Director | 2130 AUGUSTA DRIVE, EVERGREEN, CO 00000 |
JORDAN, ROGER W | Director | 923 LAMBERT LN, NORTHGLENN, CO 00000 |
HANNUM, RICHARD L | Director | 6558 S PRINCE CR, LITTLETON, CO 00000 |
Name | Role | Address |
---|---|---|
GLACKIN, JOHN F | Treasurer | 9099 HOYT STREET, WESTMINSTER, CO 00000 |
Name | Role | Address |
---|---|---|
HANNUM, RICHARD L | Secretary | 6558 S PRINCE CR, LITTLETON, CO 00000 |
Name | Role | Address |
---|---|---|
JOHNSON, DARYL | President | 4802 W 103 PLACE, WESTMINSTER, CO 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1983-11-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1982-10-20 | 2599 WEST MIDWAY BLVD, BROOMFIELD, CO 80020 | No data |
CHANGE OF MAILING ADDRESS | 1982-10-20 | 2599 WEST MIDWAY BLVD, BROOMFIELD, CO 80020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1982-10-20 | 1814 MINNESOTA, BRADENTON, FL, 33507 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State