Search icon

GENESIS DIAGNOSTICS, INC.

Company Details

Entity Name: GENESIS DIAGNOSTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2002 (22 years ago)
Date of dissolution: 26 Oct 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Oct 2005 (19 years ago)
Document Number: P02000112589
FEI/EIN Number 331027690
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

Agent

Name Role Address
KRAUCAK NELSON Agent 1501 US HWY 441 NO, THE VILLAGES, FL, 32159

President

Name Role Address
KRAUCAK NELSON President 11265 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491

Director

Name Role Address
KRAUCAK NELSON Director 11265 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491
VILLA MARIVIC Director 11265 S.E. SUNSET HARBOR RD., SUMMERFIELD, FL, 34491

Vice President

Name Role Address
VILLA MARIVIC Vice President 11265 S.E. SUNSET HARBOR RD., SUMMERFIELD, FL, 34491

Events

Event Type Filed Date Value Description
MERGER 2005-10-26 No data 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 No data
CHANGE OF MAILING ADDRESS 2003-06-02 1501 US HWY 441 NORTH, SUITE 1706, LADY LAKE, FL 32159 No data
REGISTERED AGENT ADDRESS CHANGED 2003-06-02 1501 US HWY 441 NO, SUITE 1706, THE VILLAGES, FL 32159 No data

Court Cases

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
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CF005467AXXXMB

Parties

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.

Documents

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 Feb 2025

Sources: Florida Department of State