Search icon

GENESEE SYSTEMS, INC.

Company Details

Entity Name: GENESEE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Aug 2005 (19 years ago)
Date of dissolution: 10 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2024 (3 months ago)
Document Number: P05000120519
FEI/EIN Number 203356470
Address: 201 SAINT JAMES WAY, NAPLES, FL, 34104, US
Mail Address: 201 SAINT JAMES WAY, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GOTTSCHALK DONALD L Agent 201 SAINT JAMES WAY, NAPLES, FL, 34104

President

Name Role Address
GOTTSCHALK DONALD L President 201 SAINT JAMES WAY, NAPLES, FL, 34104

Secretary

Name Role Address
GOTTSCHALK DONALD L Secretary 201 SAINT JAMES WAY, NAPLES, FL, 34104

Treasurer

Name Role Address
GOTTSCHALK DONALD L Treasurer 201 SAINT JAMES WAY, NAPLES, FL, 34104

Director

Name Role Address
GOTTSCHALK DONALD L Director 201 SAINT JAMES WAY, NAPLES, FL, 34104
GOTTSCHALK VALERIE D Director 201 SAINT JAMES WAY, NAPLES, FL, 34104

Vice President

Name Role Address
GOTTSCHALK VALERIE D Vice President 201 SAINT JAMES WAY, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-04 GOTTSCHALK, DONALD L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 201 SAINT JAMES WAY, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2010-01-15 201 SAINT JAMES WAY, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-23 201 SAINT JAMES WAY, NAPLES, FL 34104 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State