Search icon

GENESIS ELECTRONICS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GENESIS ELECTRONICS GROUP, 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: 10 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: F06000005244
FEI/EIN Number 412137356

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

Address: 5555 HOLLYWOOD BLVD., SUITE 303, HOLLYWOOD, FL, 33021
Mail Address: 5555 HOLLYWOOD BLVD., SUITE 303, HOLLYWOOD, FL, 33021
ZIP code: 33021
City: Hollywood
County: Broward
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
PURDON RAYMOND F Chairman 5555 HOLLYWOOD BLVD. SUITE 303, HOLLYWOOD, FL, 33021
DILLON EDWARD C President 5555 HOLLYWOOD BLVD. SUITE 303, HOLLYWOOD, FL, 33021
DILLON EDWARD C Chief Executive Officer 5555 HOLLYWOOD BLVD. SUITE 303, HOLLYWOOD, FL, 33021
STARK NELSON Chief Financial Officer 5555 HOLLYWOOD BLVD. SUITE 303, HOLLYWOOD, FL, 33021
NEU HOWARD Director 5555 HOLLYWOOD BLVD. SUITE 303, HOLLYWOOD, FL, 33021
STARK NELSON F Secretary 5555 HOLLYWOOD BLVD. SUITE 303, HOLLYWOOD, FL, 33021
STARK NELSON Agent 5555 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016240 GENESIS ELECTRONICS EXPIRED 2011-02-11 2016-12-31 - 5555 HOLLYWOOD BLVD. SUITE 303, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-02-04 GENESIS ELECTRONICS GROUP, INC. -
REINSTATEMENT 2011-01-07 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-12-03 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-10-01 5555 HOLLYWOOD BLVD., SUITE 303, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2007-10-01 5555 HOLLYWOOD BLVD., SUITE 303, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2007-10-01 5555 HOLLYWOOD BLVD., SUITE 303, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001094680 ACTIVE 1000000433771 MIAMI-DADE 2013-06-03 2033-06-12 $ 1,030.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000784489 ACTIVE 1000000324074 MIAMI-DADE 2013-04-17 2033-04-24 $ 649.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001112419 LAPSED 1000000433772 LEON 2012-12-14 2022-12-28 $ 332.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
GENESIS ELECTRONICS, INC., GENESIS ELECTRONICS GROUP, INC., RAYMOND PURDON VS MICHAEL L. LATTUCA 5D2016-4109 2016-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA10-1547

Parties

Name GENESIS ELECTRONICS GROUP, INC.
Role Appellant
Status Active
Name GENESIS ELECTRONICS INC.
Role Appellant
Status Active
Representations PARAS J. DESAI
Name RAYMOND PURDON
Role Appellant
Status Active
Name MICHAEL L. LATTUCA
Role Appellee
Status Active
Representations J. Michael Lindell, D. Brad Hughes
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CASE REMANDED TO DETERMINE/ASSESS FEES.
Docket Date 2017-04-14
Type Notice
Subtype Notice
Description Notice ~ OF FULLY BRIEFED MOTION
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-03-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ AMENDED NOA STRICKEN. AA TO FILE RESPONSE TO MTN/ATTY FEES W/I 10 DYS.
Docket Date 2017-03-21
Type Notice
Subtype Notice
Description Notice ~ OF FULLY BRIEFED MOTION
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-16
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ 11/18/16 APPEAL DISMISSED; RULING ON 3/7 MTN/DISMISS TO BE ISSUED AFTER RESPONSE TO OTSC.
Docket Date 2017-03-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS AMENDED NOA
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 3/6 RESPONSE IS ACCEPTED AS FILED
Docket Date 2017-03-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GENESIS ELECTRONICS, INC.
Docket Date 2017-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/15 ORDER
On Behalf Of GENESIS ELECTRONICS, INC.
Docket Date 2017-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GENESIS ELECTRONICS, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 2/13 REQUEST FOR ATTY FEES DENIED.
Docket Date 2017-02-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ TO DISMISS APPEAL AS A SANCTION
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-02-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOT TO DISM PER 2/2 ORDER AND REQ FOR ATTYS FEES AND COSTS AS A SANCTION
On Behalf Of GENESIS ELECTRONICS, INC.
Docket Date 2017-02-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GENESIS ELECTRONICS, INC.
Docket Date 2017-02-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-02-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-02-01
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2017-01-31
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2017-01-23
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2017-01-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FILING FEE MAILED
On Behalf Of GENESIS ELECTRONICS, INC.
Docket Date 2017-01-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-12-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE D. BRAD HUGHES 015367
On Behalf Of MICHAEL L. LATTUCA
Docket Date 2016-12-05
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/2/16
On Behalf Of GENESIS ELECTRONICS, INC.
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Name Change 2011-02-04
REINSTATEMENT 2011-01-07
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-12-03
ANNUAL REPORT 2007-10-01
ANNUAL REPORT 2007-07-05
Foreign Profit 2006-08-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State