Entity Name: | GENCO SERVICE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Jul 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | F13000002981 |
FEI/EIN Number | 461712652 |
Address: | 301 W CEDAR ST, KALAMAZOO, MI, 49007, US |
Mail Address: | P.O. BOX 19340, KALAMAZOO, MI, 49019, US |
Place of Formation: | MICHIGAN |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
BRAGANINI JOHN | President | 301 W CEDAR ST, KALAMAZOO, MI, 49007 |
Name | Role | Address |
---|---|---|
CARROLL JOHN | Vice President | 1232 WASHINGTON AVE., SUITE 300, ST LOUIS, MO, 63103 |
Name | Role | Address |
---|---|---|
OVERBEECK EDWARD | Secretary | 5220 WEST MICHIGAN AVENUE, KALAMAZOO, MI, 49006 |
Name | Role | Address |
---|---|---|
COHEN BRANDON | Director | 301 W CEDAR ST, KALAMAZOO, MI, 49007 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2020-10-16 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-04-02 |
Foreign Profit | 2013-07-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State