Search icon

GENCO WHOLESALE OFFICE SUPPLIES & TONERS INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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