Entity Name: | GENISYS FINANCIAL INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Aug 2000 (24 years ago) |
Date of dissolution: | 14 Sep 2007 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (17 years ago) |
Document Number: | P00000077777 |
FEI/EIN Number | 204339958 |
Address: | 1810 HARBOR POINT DR., MERRITT ISLAND, FL, 32952 |
Mail Address: | 1810 HARBOR POINT DR., MERRITT ISLAND, FL, 32952 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARO MICHAEL J | Agent | 1810 HARBOR POINT DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
GARO MICHAEL | Director | 1810 HARBOR POINT DR., MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-20 | 1810 HARBOR POINT DR., MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-20 | 1810 HARBOR POINT DR., MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-20 | 1810 HARBOR POINT DR, MERRITT ISLAND, FL 32952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900021221 | LAPSED | 07009682SCSPC46 | 6 JUD CIR PINELLAS CTY | 2008-10-01 | 2013-12-12 | $5583.45 | COX LUMBER CO., HD SUPPLY LUMBER & BUILDING MATERIALS, 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712 |
Name | Date |
---|---|
ANNUAL REPORT | 2006-02-20 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-05-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-24 |
ANNUAL REPORT | 2001-04-26 |
Domestic Profit | 2000-08-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State