Entity Name: | GENCO WHOLESALE OFFICE SUPPLIES & TONERS 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: | 14 May 2007 (18 years ago) |
Branch of: | GENCO WHOLESALE OFFICE SUPPLIES & TONERS INC., NEW YORK (Company Number 3378332) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | F07000002567 |
FEI/EIN Number |
205087723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4017 RICHMOND AVE, STATEN ISLAND, NY, 10312, US |
Mail Address: | 4017 RICHMOND AVE, STATEN ISLAND, NY, 10312, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
ZANELOTTI JOE | Chairman | 4017 RICHMOND AVE, STATEN ISLAND, NY, 10312 |
ZANELOTTI JOE | Director | 4017 RICHMOND AVE, STATEN ISLAND, NY, 10312 |
ZANELOTTI JOE | President | 4017 RICHMOND AVE, STATEN ISLAND, NY, 10312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-07 | 4017 RICHMOND AVE, STATEN ISLAND, NY 10312 | - |
CHANGE OF MAILING ADDRESS | 2011-01-07 | 4017 RICHMOND AVE, STATEN ISLAND, NY 10312 | - |
REGISTERED AGENT NAME CHANGED | 2010-11-12 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-05 |
ANNUAL REPORT | 2011-01-07 |
Reg. Agent Change | 2010-11-12 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-01 |
Foreign Profit | 2007-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State