Entity Name: | GENICON LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Nov 2012 (12 years ago) |
Date of dissolution: | 15 Sep 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Sep 2021 (3 years ago) |
Document Number: | L12000146557 |
FEI/EIN Number | 46-1467794 |
Address: | 320 SANTIAGO DR, WINTER PARK, FL, 32789, US |
Mail Address: | 320 SANTIAGO DR, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENICON LLC 401 (K) PROFIT SHARING PLAN AND TRUST | 2014 | 461467794 | 2017-11-13 | GENICON LLC | 20 | |||||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-11-13 |
Name of individual signing | TOM CALCATERRA |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-11-13 |
Name of individual signing | TOM CALCATERRA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 334500 |
Sponsor’s telephone number | 4076574851 |
Plan sponsor’s address | 6869 STAPOINT CT, WINTER PARK, FL, 32792 |
Signature of
Role | Plan administrator |
Date | 2015-07-13 |
Name of individual signing | TOM CALCATERRA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 334500 |
Sponsor’s telephone number | 4076574851 |
Plan sponsor’s address | 6869 STAPOINTE CT, STE 114, WINTER PARK, FL, 32792 |
Signature of
Role | Plan administrator |
Date | 2014-07-08 |
Name of individual signing | THOMAS CALCATERRA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HABERLAND GARY W | Agent | 320 SANTIAGO DR, WINTER PARK, FL, 32789 |
Name | Role | Address |
---|---|---|
HABERLAND GARY | Manager | 320 SANTIAGO DR., WINTER PARK, FL, 32789 |
Zittel Greg | Manager | 232 New Gate Loop, Heathrow, FL, 32746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000024097 | GENICON | EXPIRED | 2013-03-11 | 2018-12-31 | No data | 6869 STAPOINT CT,STE 114, WINTER PARK, FL, 32792 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-25 | 320 SANTIAGO DR, WINTER PARK, FL 32789 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-25 | 320 SANTIAGO DR, WINTER PARK, FL 32789 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-25 | 320 SANTIAGO DR, WINTER PARK, FL 32789 | No data |
LC AMENDMENT | 2013-02-11 | No data | No data |
MERGER | 2012-12-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000127985 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-15 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-22 |
LC Amendment | 2013-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State