Entity Name: | GENESIS ONE HOME LOANS, 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: | 04 Sep 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F07000004449 |
FEI/EIN Number |
320105214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3602 NORTHGATE CT., #31, SUITE 31, NEW ALBANY, IN, 47150 |
Mail Address: | 3602 NORTHGATE CT., #31, SUITE 31, NEW ALBANY, IN, 47150 |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
SHERRILL MARK | Chairman | 8205 HIDDEN RIVER TRACE, CHARLESTOWN, IN, 47111 |
SHERRILL MARK | President | 8205 HIDDEN RIVER TRACE, CHARLESTOWN, IN, 47111 |
DURBIN JOHN | Vice President | 5614 BAILEY GRANT RD., JEFFERSONVILLE, IN, 47130 |
DONES CHRIS | Treasurer | 7004 TWIN SPRINGS DRIVE, SELLERSBURG, IN, 47172 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-11 | 3602 NORTHGATE CT., #31, SUITE 31, NEW ALBANY, IN 47150 | - |
CHANGE OF MAILING ADDRESS | 2008-01-11 | 3602 NORTHGATE CT., #31, SUITE 31, NEW ALBANY, IN 47150 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-01-11 |
Foreign Profit | 2007-09-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State