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 |
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 |
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 |
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 |
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