Entity Name: | GENOVA MG, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Sep 2007 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P07000105441 |
FEI/EIN Number | 261116907 |
Address: | 1404 14th LN, Greenacres, FL, 33463, US |
Mail Address: | 1404 14th LN, Greenacres, FL, 33463, US |
ZIP code: | 33463 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLIVA HECTOR | Agent | 1404 14th LN, Greenacres, FL, 33463 |
Name | Role | Address |
---|---|---|
OLIVA HECTOR E | President | 1404 14th LN, Greenacres, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1404 14th LN, Greenacres, FL 33463 | No data |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1404 14th LN, Greenacres, FL 33463 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 1404 14th LN, Greenacres, FL 33463 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-24 | OLIVA, HECTOR | No data |
REINSTATEMENT | 2015-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-09-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State