Search icon

GENEVA GENERICS, INC.

Company Details

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

Agent

Name Role Address
MCGINNIS, PATRICK Agent 1814 MINNESOTA, BRADENTON, FL, 33507

Vice President

Name Role Address
TATTI, LOUIS E Vice President 4648 JAMESTON, BOULDER, CO 00000

Director

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

Treasurer

Name Role Address
GLACKIN, JOHN F Treasurer 9099 HOYT STREET, WESTMINSTER, CO 00000

Secretary

Name Role Address
HANNUM, RICHARD L Secretary 6558 S PRINCE CR, LITTLETON, CO 00000

President

Name Role Address
JOHNSON, DARYL President 4802 W 103 PLACE, WESTMINSTER, CO 00000

Events

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