Search icon

GENESIS REALTY OF PASCO, INC.

Company Details

Entity Name: GENESIS REALTY OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P05000090723
FEI/EIN Number 203017496
Address: 5901 Englewood Lane, ZEPHYRHILLS, FL, 33541, US
Mail Address: 5901 Englewood Lane, ZEPHYRHILLS, FL, 33541, US
ZIP code: 33541
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
DOTSON ELAINE M Agent 5901 Englewood Lane, ZEPHYRHILLS, FL, 33541

President

Name Role Address
DOTSON ELAINE M President 5901 Englewood Lane, ZEPHYRHILLS, FL, 33541

Vice President

Name Role Address
DOTSON ELAINE M Vice President 5901 Englewood Lane, ZEPHYRHILLS, FL, 33541

Secretary

Name Role Address
DOTSON ELAINE M Secretary 5901 Englewood Lane, ZEPHYRHILLS, FL, 33541

Treasurer

Name Role Address
DOTSON ALVA E Treasurer 5901 Englewood Lane, ZEPHYRHILLS, FL, 33541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5901 Englewood Lane, ZEPHYRHILLS, FL 33541 No data
CHANGE OF MAILING ADDRESS 2014-04-30 5901 Englewood Lane, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 5901 Englewood Lane, ZEPHYRHILLS, FL 33541 No data
REGISTERED AGENT NAME CHANGED 2006-08-02 DOTSON, ELAINE M No data
AMENDMENT 2005-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-08-09
ANNUAL REPORT 2006-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State