Entity Name: | GENESIS DIAGNOSTICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENESIS DIAGNOSTICS, 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: | 18 Oct 2002 (23 years ago) |
Date of dissolution: | 26 Oct 2005 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Oct 2005 (20 years ago) |
Document Number: | P02000112589 |
FEI/EIN Number |
331027690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 US HWY 441 NORTH, SUITE 1706, LADY LAKE, FL, 32159 |
Mail Address: | 1501 US HWY 441 NO., SUITE 1706, THE VILLAGES, FL, 32159 |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUCAK NELSON | President | 11265 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491 |
KRAUCAK NELSON | Director | 11265 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491 |
VILLA MARIVIC | Vice President | 11265 S.E. SUNSET HARBOR RD., SUMMERFIELD, FL, 34491 |
VILLA MARIVIC | Director | 11265 S.E. SUNSET HARBOR RD., SUMMERFIELD, FL, 34491 |
KRAUCAK NELSON | Agent | 1501 US HWY 441 NO, THE VILLAGES, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2005-10-26 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M05000004117. MERGER NUMBER 100000053731 |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-12 | 1501 US HWY 441 NORTH, SUITE 1706, LADY LAKE, FL 32159 | - |
CHANGE OF MAILING ADDRESS | 2003-06-02 | 1501 US HWY 441 NORTH, SUITE 1706, LADY LAKE, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-06-02 | 1501 US HWY 441 NO, SUITE 1706, THE VILLAGES, FL 32159 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABIRA MEDICAL LABORATORIES, LLC d/b/a GENESIS DIAGNOSTICS VS IN RE SEARCH WARRANT DB_2019_000132, | 4D2019-2055 | 2019-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ABIRA MEDICAL LABORATORIES, LLC |
Role | Petitioner |
Status | Active |
Representations | Armando Rosquete, JAVIER A. REYES |
Name | GENESIS DIAGNOSTICS, INC. |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Name | SEARCH WARRANT DB_2019_000132 |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B., ASHLEY ACKERMAN |
Name | Hon. John S. Kastrenakes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-07-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the July 15, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-07-15 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ABIRA MEDICAL LABORATORIES, LLC |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ABIRA MEDICAL LABORATORIES, LLC |
Docket Date | 2019-07-02 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Withdrawn ~ ORDERED that this Court’s July 1, 2019 order treating the notice of appeal as a petition for certiorari is withdrawn. The order at issue is a final order denying an objection and motion to quash under section 92.605(2)(d), Florida Statutes (2018). This case shall proceed as an appeal from a final order. |
Docket Date | 2019-07-01 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ **WITHDRAWN**ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2019-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-06-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | ABIRA MEDICAL LABORATORIES, LLC |
Docket Date | 2019-06-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *Treated as a petition for Writ of Certiorari. |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-06-02 |
Domestic Profit | 2002-10-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State