Search icon

GENROB CORPORATION

Company Details

Entity Name: GENROB CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 May 1981 (44 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: F33518
FEI/EIN Number 59-2254501
Address: 11111 BISCAYNE BLVD, 301, MIAMI, FL 33181
Mail Address: % ROBERTA L. WEISS, 11111 BISCAYNE BLVD #301, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS, ROBERTA L. Agent 11111 BISCAYNE BLVD, MIAMI, FL 33181

President

Name Role Address
WEISS, ROBERTA L. President 11111 BISCAYNE BLVD #301, MIAMI, FL

Director

Name Role Address
WEISS, ROBERTA L. Director 11111 BISCAYNE BLVD #301, MIAMI, FL
WEISS, ROBERTA L Director 11111 BISCAYNE BLVD.#301, N.MIAMI, FL

Secretary

Name Role Address
WEISS, ROBERTA L Secretary 11111 BISCAYNE BLVD.#301, N.MIAMI, FL

Treasurer

Name Role Address
WEISS, ROBERTA L Treasurer 11111 BISCAYNE BLVD.#301, N.MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-02-12 11111 BISCAYNE BLVD, 301, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 1994-03-08 11111 BISCAYNE BLVD, 301, MIAMI, FL 33181 No data
REGISTERED AGENT NAME CHANGED 1994-03-08 WEISS, ROBERTA L. No data
REGISTERED AGENT ADDRESS CHANGED 1994-03-08 11111 BISCAYNE BLVD, MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-02-12
ANNUAL REPORT 1995-03-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State