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 |
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 | - |
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 | - | - |
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