Entity Name: | GENSOFT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Feb 2019 (6 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | F19000000764 |
FEI/EIN Number | 043388468 |
Address: | 1936 HARBORTOWN DR, FORT PIERCE, FL, 34946, US |
Mail Address: | 132 DOGWOOD LANE, HAMPSTEAD, NC, 28443, US |
ZIP code: | 34946 |
County: | St. Lucie |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
HELM STEPHEN | Chairman | 1936 HARBORTOWN DR, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
HELM STEPHEN | President | 1936 HARBORTOWN DR, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
HELM STEPHEN | Secretary | 1936 HARBORTOWN DR, FORT PIERCE, FL, 34946 |
Name | Role | Address |
---|---|---|
HELM STEPHEN | Treasurer | 1936 HARBORTOWN DR, FORT PIERCE, FL, 34946 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2020-12-30 | 1936 HARBORTOWN DR, FORT PIERCE, FL 34946 | No data |
REGISTERED AGENT CHANGED | 2020-12-30 | REGISTERED AGENT REVOKED | No data |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-30 |
ANNUAL REPORT | 2020-01-18 |
Foreign Profit | 2019-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State