Search icon

GENELEE HOMES INC.

Company Details

Entity Name: GENELEE HOMES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 2002 (23 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P02000072447
FEI/EIN Number 020628345
Address: 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL, 32257
Mail Address: 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

President

Name Role Address
FINN J. KEVIN President 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
FINN JANICE E Vice President 9716 FLORIDA MINING BLVD W., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-08-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2007-04-26 9716 FLORIDA MINING BLVD W, JACKSONVILLE, FL 32257 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000744840 LAPSED 1000000322540 DUVAL 2012-10-16 2022-10-25 $ 631.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J09000471986 LAPSED 16-2008-CC-011289 CNTY COURT DUVAL COUNTY FL 2009-02-09 2014-02-13 $9,525.41 JENKINS BRICK COMPANY, 201 6TH STREET NORTH, MONTGOMERY, AL 36104
J09000005503 LAPSED 16-08-SC-10663 MA DUVAL COUNTY CT. 2008-12-22 2014-01-08 $4,289.13 FIRST COAST SUPPLY, INC., 6860 PHILLIPS INDUSTRIAL BLVD., JACKSONVILLE, FL 32256
J08900018388 LAPSED 16-2008-CA-10044 CIR CRT 4 JUD CIR DUVAL CTY 2008-09-25 2013-10-06 $33894.31 L & W SUPPLY CORPORATION D/B/A SEACOAST SUPPLY, 101 JONESBORO ROAD, MCDONOUGH, GA 30253
J08900018386 LAPSED 16-2007-CC-21849 CTY CRT DUVAL CTY 2008-09-23 2013-10-06 $16000.00 CHRISTINE L. LENOIR, 9473 CONIFER ROAD, JACKSONVILLE, FL 32257

Documents

Name Date
Admin. Diss. for Reg. Agent 2009-08-03
Reg. Agent Resignation 2009-05-07
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-03-11
Domestic Profit 2002-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State