Search icon

GENESTA SERVICES GROUP, INC.

Company Details

Entity Name: GENESTA SERVICES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Sep 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Mar 2008 (17 years ago)
Document Number: P05000124263
FEI/EIN Number 593814796
Address: 5258 Golden Gate Pkwy, Suite 104, Naples, FL, 34116, US
Mail Address: 4516 Aurora Street, NAPLES, FL, 34119, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
SOLIS ALBERTO P Agent 4516 Aurora Street, NAPLES, FL, 34119

President

Name Role Address
SOLIS ALBERTO President 4516 Aurora Street, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052708 GREENKLEEN ACTIVE 2016-05-26 2026-12-31 No data 4516 AURORA ST, NAPLES, FL, 34119
G08282900194 GREENKLEEN EXPIRED 2008-10-08 2013-12-31 No data 296 BURNT PINE DR., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 5258 Golden Gate Pkwy, Suite 104, Naples, FL 34116 No data
CHANGE OF MAILING ADDRESS 2021-04-21 5258 Golden Gate Pkwy, Suite 104, Naples, FL 34116 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 4516 Aurora Street, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2009-04-30 SOLIS, ALBERTO PSDT No data
CANCEL ADM DISS/REV 2008-03-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State