Search icon

GENESYS CLOUD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENESYS CLOUD SERVICES, 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: 17 Jun 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: F97000003163
FEI/EIN Number 943120525

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

Address: 1302 El Camino Real, Menlo Park,, CA, 94025, US
Mail Address: 1302 El Camino Real, Menlo Park,, CA, 94025, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Bates Anthony President 1302 El Camino Real, Menlo Park,, CA, 94025
Kaplan Scott Treasurer 1302 El Camino Real, Menlo Park,, CA, 94025
Thompson Kathryn Director 1302 El Camino Real, Menlo Park,, CA, 94025
Chapman Peter Director 1302 El Camino Real, Menlo Park,, CA, 94025
RENE JIM Secretary 1302 El Camino Real, Menlo Park,, CA, 94025
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-21 1302 El Camino Real, Suite 300, Menlo Park,, CA 94025 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 1302 El Camino Real, Suite 300, Menlo Park,, CA 94025 -
NAME CHANGE AMENDMENT 2021-08-03 GENESYS CLOUD SERVICES, INC. -
REINSTATEMENT 2015-03-18 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1201 HAYES STREET, TALLAHASSEE, FL 32301 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-08-23 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-22
Name Change 2021-08-03
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State