Search icon

GENESYS NATIONAL RECOVERY, INC. - Florida Company Profile

Company Details

Entity Name: GENESYS NATIONAL RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESYS NATIONAL RECOVERY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2011 (13 years ago)
Document Number: P07000003297
FEI/EIN Number 208191001

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1901 BASENJI DR, LAKE ALFRED, FL, 33850, US
Mail Address: 1901 BASENJI DR, LAKE ALFRED, FL, 33850, US
ZIP code: 33850
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARVELO PATRICK President 1901 BASENJI DR, LAKE ALFRED, FL, 33850
ARVELO RUBEN A Vice President 1901 BASENJI DR, LAKE ALFRED, FL, 33850
ARVELO RUBEN Agent 1901 BASENJI DR, LAKE ALFRED, FL, 33850

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028382 E&R COLLECTION SERVICE INC EXPIRED 2015-03-18 2020-12-31 - 13155 SW 134TH STREET, STE 210, MIAMI, FL, 33186
G09000172944 GENESYS NATIONAL BILLING EXPIRED 2009-11-06 2014-12-31 - PO BOX 770427, MIAMI, FL, 33177
G09058900355 HIGH LEVEL RECOVERY EXPIRED 2009-02-27 2014-12-31 - 13346 SW 128 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1901 BASENJI DR, LAKE ALFRED, FL 33850 -
CHANGE OF MAILING ADDRESS 2024-01-31 1901 BASENJI DR, LAKE ALFRED, FL 33850 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1901 BASENJI DR, LAKE ALFRED, FL 33850 -
REGISTERED AGENT NAME CHANGED 2017-11-15 ARVELO, RUBEN -
AMENDMENT 2016-08-30 - -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-10-13 - -
AMENDMENT 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000051215 TERMINATED 1000000646734 DADE 2014-11-19 2025-01-08 $ 1,518.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000857150 LAPSED 1000000624108 DADE 2014-05-07 2024-08-01 $ 4,534.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001037079 TERMINATED 1000000406205 MIAMI-DADE 2012-12-12 2022-12-19 $ 2,916.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-12-03
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State