Entity Name: | GENERATION OUTREACH CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Nov 2004 (20 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P04000156955 |
FEI/EIN Number | 56-2485244 |
Address: | 1028 WEST MICHIGAN STREET, ORLANDO, FL 32805 |
Mail Address: | 1028 WEST MICHIGAN STREET, ORLANDO, FL 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON, JASMINE | Agent | 7201 WOODRIDGE PARK DR, APT 10112, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
ANDERSON, JASMINE M | President | 7201 WOODRIDGE PARK DR, APT 10112, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
ANDERSON, JASMINE M | Vice President | 2716 SEABREEZE CT., ORLANDO, FL 32805 |
Name | Role | Address |
---|---|---|
JACKSON, RENEE E | Treasurer | 4021 TYMBERWOOD LANE, ORLANDO, FL 32839 |
Name | Role | Address |
---|---|---|
ANDERSON, TONI | Director | 2716 SEABREEZE CT, ORLANDO, FL 32805 |
Name | Role | Address |
---|---|---|
BROWN, ROZETTA | Secretary | 38 S ORTMAN DR, APT A, ORLANDO, FL 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
CHANGE OF MAILING ADDRESS | 2005-08-29 | 1028 WEST MICHIGAN STREET, ORLANDO, FL 32805 | No data |
REGISTERED AGENT NAME CHANGED | 2005-08-29 | ANDERSON, JASMINE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-08-29 | 7201 WOODRIDGE PARK DR, APT 10112, ORLANDO, FL 32818 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-08-29 |
Domestic Profit | 2004-11-17 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State