Search icon

GENESYS INDUSTRIAL CORPORATION

Company Details

Entity Name: GENESYS INDUSTRIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Dec 2011 (13 years ago)
Document Number: F11000005182
FEI/EIN Number 431777852
Address: 3210 E 85th Street, KANSAS CITY, MO, 64132, US
Mail Address: 3210 E 85th Street, KANSAS CITY, MO, 64132, US
Place of Formation: MISSOURI

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Perry Matthew President 3210 E 85th Street, KANSAS CITY, MO, 64132

Secretary

Name Role Address
Steed Mike Secretary 3210 E 85th Street, KANSAS CITY, MO, 64132

Chief Financial Officer

Name Role Address
Steed Michael Chief Financial Officer 3210 E 85th Street, KANSAS CITY, MO, 64132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 3210 E 85th Street, KANSAS CITY, MO 64132 No data
CHANGE OF MAILING ADDRESS 2024-03-07 3210 E 85th Street, KANSAS CITY, MO 64132 No data
REGISTERED AGENT NAME CHANGED 2012-04-06 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000085373 TERMINATED 1000000773506 COLUMBIA 2018-02-19 2038-02-28 $ 4,844.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State