Search icon

GENADYNE BIOTECHNOLOGIES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: GENADYNE BIOTECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2009 (16 years ago)
Branch of: GENADYNE BIOTECHNOLOGIES, INC., NEW YORK (Company Number 1659678)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: F09000000569
FEI/EIN Number 113129276

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

Address: 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801
Mail Address: 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PIRZADA SHAHZAD Chairman 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801
PIRZADA SHAHZAD President 16 MIDLAND AVENUE, HICKSVILLE, NY, 11801
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-10 REGISTERED AGENT SOLUTIONS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 2894 REMINGTON GREEN LN., STE A., TALLAHASSEE, FL 32308 -
REINSTATEMENT 2013-10-11 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-03 16 MIDLAND AVENUE, HICKSVILLE, NY 11801 -
CHANGE OF MAILING ADDRESS 2012-01-03 16 MIDLAND AVENUE, HICKSVILLE, NY 11801 -
REINSTATEMENT 2010-10-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
ARTICLES OF CORRECTION 2009-02-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-01
Reg. Agent Change 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-06-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State