Entity Name: | GENESIS FLUID SOLUTIONS, LTD, CORP. |
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: | 15 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F08000002210 |
FEI/EIN Number |
203682783
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7265 S REVERE PARKWAY, SUITE 902, CENTENNIAL, CO, 80112, US |
Mail Address: | 7265 S REVERE PARKWAY, SUITE 902, CENTENNIAL, CO, 80112, US |
Place of Formation: | COLORADO |
Name | Role | Address |
---|---|---|
KRAUSE ROBERT | Officer | 210 UNIVERSITY, STE 230, DENVER, CO, 80206 |
KRAUSE ROBERT | Director | 210 UNIVERSITY, STE 230, DENVER, CO, 80206 |
HODGES MICHAEL | Director | 210 UNIVERSITY, STE 230, DENVER, CO, 80206 |
STOCKBERGER TODD | Director | 210 UNIVERSITY, STE 230, DENVER, CO, 80206 |
ROBERTS SHERYL | Director | 210 UNIVERSITY, STE 230, DENVER, CO, 80206 |
TYSDAL TYLER | Director | 210 UNIVERSITY, STE 230, DENVER, CO, 80206 |
INCORP SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000076676 | GENESIS WATER | EXPIRED | 2014-07-24 | 2019-12-31 | - | 210 UNIVERSITY, SUITE 230, DENVER, CO, 80206 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-09-09 | 7265 S REVERE PARKWAY, SUITE 902, CENTENNIAL, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2014-09-09 | 7265 S REVERE PARKWAY, SUITE 902, CENTENNIAL, CO 80112 | - |
REINSTATEMENT | 2014-07-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2015-11-09 |
ANNUAL REPORT | 2015-04-29 |
Reinstatement | 2014-07-14 |
ANNUAL REPORT | 2010-03-29 |
Reg. Agent Change | 2009-06-22 |
ANNUAL REPORT | 2009-04-29 |
Foreign Profit | 2008-05-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State