Entity Name: | GENESIS WOODWORKS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Jan 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2011 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (13 years ago) |
Document Number: | P04000020397 |
FEI/EIN Number | 200712206 |
Address: | 6012 CHELSEA ST. WEST, TAMPA, FL, 33634 |
Mail Address: | 6012 CHELSEA ST. WEST, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ OSCAR J | Agent | 8265 GREENLEAF CIRCLE, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
ORTIZ OSCAR J | President | 8265 GREENLEAF CIR, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-03-08 | ORTIZ, OSCAR J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-03-08 | 8265 GREENLEAF CIRCLE, TAMPA, FL 33615 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000822251 | TERMINATED | 1000000183089 | HILLSBOROU | 2010-07-29 | 2020-08-04 | $ 432.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-10-26 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-08 |
ANNUAL REPORT | 2006-06-01 |
ANNUAL REPORT | 2005-04-29 |
Reg. Agent Change | 2004-03-08 |
Domestic Profit | 2004-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State