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 |
Name | Role | Address |
---|---|---|
KRAUCAK NELSON | Agent | 1501 US HWY 441 NO, THE VILLAGES, FL, 32159 |
Name | Role | Address |
---|---|---|
KRAUCAK NELSON | President | 11265 SE SUNSET HARBOR RD., SUMMERFIELD, FL, 34491 |
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 |
Name | Role | Address |
---|---|---|
VILLA MARIVIC | Vice President | 11265 S.E. SUNSET HARBOR RD., SUMMERFIELD, FL, 34491 |
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 |
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 Feb 2025
Sources: Florida Department of State