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 |
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 | - |
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 |
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 | - |
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 |
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