Search icon

GENAPURE ANALYTICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENAPURE ANALYTICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENAPURE ANALYTICAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jan 2001 (24 years ago)
Date of dissolution: 02 May 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2011 (14 years ago)
Document Number: P01000010524
FEI/EIN Number 043421993

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

Address: 3231 NW 7TH AVENUE, BOCA RATON, FL, 33431
Mail Address: 7373 GSRI, BATON ROUGE, LA, 70820
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTINGTON RANDY K Chief Executive Officer 7373 GSRI, BATON ROUGE, LA, 70820
GRAHAM VANESSA Chief Financial Officer 7373 GSRI, BATON ROUGE, LA, 70820
ROBINSON MIKE E Agent 455 NORTH BLVD, BATON ROUGE, FL, 70821

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-05-02 - -
CHANGE OF MAILING ADDRESS 2010-04-29 3231 NW 7TH AVENUE, BOCA RATON, FL 33431 -
CANCEL ADM DISS/REV 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
NAME CHANGE AMENDMENT 2007-07-26 GENAPURE ANALYTICAL SERVICES, INC. -
MERGER 2005-04-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000052117
AMENDMENT 2002-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 3231 NW 7TH AVENUE, BOCA RATON, FL 33431 -
MERGER NAME CHANGE 2001-02-20 US BIOSYSTEMS, INC. CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.
MERGER 2001-02-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000035167

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001027637 LAPSED 1000000187092 PALM BEACH 2010-09-09 2020-11-03 $ 2,367.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000950490 ACTIVE 1000000187091 PALM BEACH 2010-09-08 2030-09-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Voluntary Dissolution 2011-05-02
Reg. Agent Resignation 2011-02-09
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-23
Reg. Agent Change 2009-02-24
REINSTATEMENT 2008-10-23
Name Change 2007-07-26
ANNUAL REPORT 2007-06-27
ANNUAL REPORT 2006-04-26
Merger 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State