Search icon

GENESIS CENTER OF SHILOH INC. - Florida Company Profile

Company Details

Entity Name: GENESIS CENTER OF SHILOH 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: 27 Oct 1997 (27 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: N97000006058
FEI/EIN Number 593516862

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

Address: 543 S DR. MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL, 32114, US
Mail Address: 540 S DR. MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALLORY BEVERLY President 1 COQUINA RIDGE WAY, ORMOND BEACH, FL, 32174
COGSHELL RUTH Treasurer 910 BIG TREE ROAD APT 10-1, SOUTH DAYTONA BEACH, FL, 32119
HUBBARD PATRICIA Secretary 543 S. DR. M.L. KING JR. BLVD., DAYTONA BEACH, FL, 32114
DIXON LENORRIS Agent 543 S DR. MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
REGISTERED AGENT NAME CHANGED 2019-04-21 DIXON, LENORRIS -
REGISTERED AGENT ADDRESS CHANGED 2019-04-21 543 S DR. MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL 32114 -
NAME CHANGE AMENDMENT 2017-04-04 GENESIS CENTER OF SHILOH INC. -
REINSTATEMENT 2016-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2011-05-11 - -
CHANGE OF MAILING ADDRESS 2011-05-11 543 S DR. MARTIN LUTHER KING BLVD, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2011-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-12
Name Change 2017-04-04
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State