Search icon

GENESIS ELEVATOR, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS ELEVATOR, 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: 15 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: F13000000737
FEI/EIN Number 262098532

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

Address: 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144, US
Mail Address: 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
ARNTZEN JAY Chairman 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144
ARNTZEN JAY President 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144
ARNTZEN TRACY Vice President 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144
ARNTZEN TRACY Secretary 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144
ARNTZEN TRACY Treasurer 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144
Woods Steven Agent 12687 Ivory Stone Loop, Ft Myers, FL, 33913
ARNTZEN TRACY Vice Chairman 1000 Cobb Place Blvd NW, KENNESAW, GA, 30144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 12687 Ivory Stone Loop, Ft Myers, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1000 Cobb Place Blvd NW, Ste 410, KENNESAW, GA 30144 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Woods, Steven -
CHANGE OF MAILING ADDRESS 2025-01-06 1000 Cobb Place Blvd NW, Ste 410, KENNESAW, GA 30144 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 8237 Procida Isle Ln, Windermere, FL 34786 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Stokes, Frank -
CHANGE OF MAILING ADDRESS 2020-05-15 3400 BLUE SPRINGS ROAD NW, Suite 110, KENNESAW, GA 30144 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 3400 BLUE SPRINGS ROAD NW, Suite 110, KENNESAW, GA 30144 -
REINSTATEMENT 2015-01-27 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-01-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State