Search icon

GEN-REV INC. - Florida Company Profile

Company Details

Entity Name: GEN-REV INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2012 (13 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: N12000006852
FEI/EIN Number 510539221

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

Address: 125 N. Congress Ave, Delray Beach, FL, 33445, US
Mail Address: 125 N. Congress Ave, Delray Beach, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS CHRISTY President 5260 Van Buren Rd., Delray Beach, FL, 33484
EDWARDS CHRISTY Secretary 5260 Van Buren Rd., Delray Beach, FL, 33484
EDWARDS CHRISTY Treasurer 5260 Van Buren Rd., Delray Beach, FL, 33484
EDWARDS CHRISTY Agent 5260 Van Buren Rd., Delray Beach, FL, 33484

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037141 GREEN REVS ACTIVE 2020-03-31 2025-12-31 - 125 N CONGRESS AVE, STE 9, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 5260 Van Buren Rd., Delray Beach, FL 33484 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-01 125 N. Congress Ave, #9, Delray Beach, FL 33445 -
CHANGE OF MAILING ADDRESS 2014-03-01 125 N. Congress Ave, #9, Delray Beach, FL 33445 -
AMENDMENT AND NAME CHANGE 2012-11-26 GEN-REV INC. -
REGISTERED AGENT NAME CHANGED 2012-11-26 EDWARDS, CHRISTY -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-02
Amendment and Name Change 2012-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State