Search icon

GENEWIZE LIFE SCIENCES, INC. - Florida Company Profile

Company Details

Entity Name: GENEWIZE LIFE SCIENCES, 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F08000000056
FEI/EIN Number 261594733

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

Address: 317 WEKIVA SPRINGS ROAD, #200, LONGWOOD, FL, 32779
Mail Address: 317 WEKIVA SPRINGS ROAD, #200, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HUHEM MITCHELL B Chief Executive Officer 317 WEKIVA SPRING ROAD, #200, LONGWOOD, FL, 32779
KRUMMENACHER KARL Chief Operating Officer 317 WEKIVA SPRINGS ROAD, #200, LONGWOOD, FL, 32779
CAPSALUS CORP Director 618 S. NORTHWEST HIGHWAY #139, BARRINGTON, IL, 60010
CAPSALUS CORP Secretary 618 S. NORTHWEST HIGHWAY #139, BARRINGTON, IL, 60010
CAPSALUS CORP Treasurer 618 S. NORTHWEST HIGHWAY #139, BARRINGTON, IL, 60010
GENELINK, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000087140 FORU INTERNATIONAL EXPIRED 2012-09-05 2017-12-31 - 1231 GREENWAY DRIVE, STE 200, IRVING, TX, 75038
G12000087141 FORU EXPIRED 2012-09-05 2017-12-31 - 1231 GREENWAY DRIVE, STE 200, IRVING, TX, 75038

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-02 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-08-03 317 WEKIVA SPRINGS ROAD, #200, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 2010-08-03 317 WEKIVA SPRINGS ROAD, #200, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2010-08-03 317 WEKIVA SPRINGS ROAD, #200, LONGWOOD, FL 32779 -
REGISTERED AGENT NAME CHANGED 2010-08-03 GENELINK, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000766162 ACTIVE 1000000801795 SEMINOLE 2018-11-01 2038-11-21 $ 1,443.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12000607336 TERMINATED 1000000284081 SEMINOLE 2012-08-28 2032-09-19 $ 476.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2012-04-23
REINSTATEMENT 2011-10-02
ANNUAL REPORT 2010-08-03
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-07-14
Foreign Profit 2007-12-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State