Entity Name: | GENESIS FINANCIAL 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: | 19 Jul 2001 (24 years ago) |
Date of dissolution: | 02 Nov 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Nov 2023 (2 years ago) |
Document Number: | F01000003848 |
FEI/EIN Number |
75-2930009
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15220 NW Greenbrier Parkway, Suite 200, Beaverton, OR, 97006, US |
Mail Address: | 15220 NW Greenbrier Parkway, Suite 200, Beaverton, OR, 97006, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Levin Irving | Chairman | 15220 NW Greenbrier Parkway, Beaverton, OR, 97006 |
Atkinson Gregg | Treasurer | 15220 NW Greenbrier Parkway, Beaverton, OR, 97006 |
Weinstein Bruce | President | 15220 NW Greenbrier Parkway, Beaverton, OR, 97006 |
Ambrose Stephen | Secretary | 15220 NW Greenbrier Parkway, Beaverton, OR, 97006 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 15220 NW Greenbrier Parkway, Suite 200, Beaverton, OR 97006 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 15220 NW Greenbrier Parkway, Suite 200, Beaverton, OR 97006 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-08 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-08 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2005-05-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-11-02 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-07-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State