Entity Name: | GENERATIONONE COMMUNICATIONS, 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: | 30 May 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F06000003827 |
FEI/EIN Number |
204781377
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 TOWN CENTER, 2500, SOUTHFIELD, MI, 48075 |
Mail Address: | 1000 TOWN CENTER, 2500, SOUTHFIELD, MI, 48075 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Discount Registered Agent | Agent | 493 Boundary Blvd., Rotonda West, FL, 33947 |
John Danaher | Secretary | 780 S. Ridge Road, Lake Forest, IL, 60045 |
Tella William | Treasurer | 1000 TOWN CENTER, SOUTHFIELD, MI, 48075 |
Minkara Osman | Chairman | 1000 TOWN CENTER, SOUTHFIELD, MI, 48075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Discount Registered Agent | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 493 Boundary Blvd., Rotonda West, FL 33947 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-18 | 1000 TOWN CENTER, 2500, SOUTHFIELD, MI 48075 | - |
CHANGE OF MAILING ADDRESS | 2012-09-18 | 1000 TOWN CENTER, 2500, SOUTHFIELD, MI 48075 | - |
NAME CHANGE AMENDMENT | 2008-05-30 | GENERATIONONE COMMUNICATIONS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000089670 | TERMINATED | 1000000813221 | DADE | 2019-02-01 | 2039-02-06 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000609305 | TERMINATED | 1000000794948 | COLUMBIA | 2018-08-22 | 2028-08-29 | $ 483.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-09-18 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-04-02 |
ANNUAL REPORT | 2009-02-09 |
ANNUAL REPORT | 2008-05-30 |
Name Change | 2008-05-30 |
ANNUAL REPORT | 2007-07-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State