Entity Name: | GENOMEGEN, 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: | 06 Jan 2012 (13 years ago) |
Date of dissolution: | 15 Apr 2015 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 15 Apr 2015 (10 years ago) |
Document Number: | F12000000137 |
FEI/EIN Number |
454103670
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3270 N FEDERAL HWY, BOCA RATON, FL, 33431, US |
Mail Address: | 3270 N FEDERAL HWY, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
GUARDIA MARIA A | Director | 60 MARINE WAY, DELRAY, FL, 33483 |
GENOMEGEN, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000014209 | HOW? HOLISTIC ORGANIC WELLNESS | EXPIRED | 2014-02-10 | 2019-12-31 | - | 3270 N FEDERAL HIGHWAY, BOCA RATON, FL, 33431 |
G12000038667 | VITIGEN | EXPIRED | 2012-04-24 | 2017-12-31 | - | 499 NE SPANISH RIVER BLVD, #5, BOCA RATON, FL, 33431 |
G12000011610 | MAXIM LIFE | EXPIRED | 2012-02-02 | 2017-12-31 | - | 499 NE SPANISH RIVER BLVD # 5, BOCA RATON, FL, 33431 |
G12000008363 | ULIFE TECHNOLOGIES | EXPIRED | 2012-01-24 | 2017-12-31 | - | 1234 HELLO WAY, BOCA RATON, FL, 33333 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2015-04-15 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L15000068246. CONVERSION NUMBER 300000150623 |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-19 | 3270 N FEDERAL HWY, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-04-19 | 3270 N FEDERAL HWY, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-19 | GENOMEGEN INC | - |
AMENDMENT | 2012-01-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-19 |
Off/Dir Resignation | 2013-09-09 |
ANNUAL REPORT | 2013-03-07 |
Amendment | 2012-01-31 |
Off/Dir Resignation | 2012-01-06 |
Foreign Profit | 2012-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State