Entity Name: | GENESIS CARPET & UPHOLSTERY CLEANING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2000 (24 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P00000088566 |
FEI/EIN Number | 593678889 |
Address: | 321 WEST HOLLY DRIVE, ORANGE CITY, FL, 32763 |
Mail Address: | 321 WEST HOLLY DRIVE, ORANGE CITY, FL, 32763 |
ZIP code: | 32763 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARATA CLIFFORD B | Agent | 321 WEST HOLLY DRIVE, ORANGE CITY, FL, 32763 |
Name | Role | Address |
---|---|---|
ARATA CLIFFORD B | Director | 321 WEST HOLLY DRIVE, ORANGE CITY, FL, 32763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-05 | ARATA, CLIFFORD B | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000611894 | TERMINATED | 1000000172270 | VOLUSIA | 2010-05-14 | 2030-05-26 | $ 832.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-02-26 |
ANNUAL REPORT | 2008-05-12 |
Off/Dir Resignation | 2007-07-05 |
Reg. Agent Change | 2007-07-05 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-03-22 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-20 |
ANNUAL REPORT | 2003-01-21 |
ANNUAL REPORT | 2002-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State