Entity Name: | GENCON SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 20 Jan 2022 (3 years ago) |
Document Number: | F22000000632 |
FEI/EIN Number | 81-1479285 |
Address: | 279 Pleasant Street, West Bridgewater, MA 02379 |
Mail Address: | 279 Pleasant Street, West Bridgewater, MA 02379 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
Hobin, William | President | 279 Pleasant Street, West Bridgewater, MA 02379 |
Name | Role | Address |
---|---|---|
Beaulieu, Matthew | Secretary | 279 Pleasant Street, West Bridgewater, MA 02379 |
Name | Role | Address |
---|---|---|
Marks, Justin | Treasurer | 279 Pleasant Street, West Bridgewater, MA 02379 |
Name | Role | Address |
---|---|---|
Mathieu, John | Director | 279 Pleasant Street, West Bridgewater, MA 02379 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 7901 4th St N STE 300, St. Petersburg, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 279 Pleasant Street, West Bridgewater, MA 02379 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-16 | 279 Pleasant Street, West Bridgewater, MA 02379 | No data |
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Registered Agents Inc | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-16 |
Foreign Profit | 2022-01-20 |
Date of last update: 12 Feb 2025
Sources: Florida Department of State