Search icon

GENEX A/C, INC.

Company Details

Entity Name: GENEX A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P08000092451
FEI/EIN Number 980606190
Address: 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073, US
Mail Address: 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Zoltan Perenyi Agent 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073

President

Name Role Address
PERENYI ZOLTAN President 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073

Director

Name Role Address
PERENYI ZOLTAN Director 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073
PERENYI VANESSZA Director 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
PERENYI VANESSZA Vice President 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
PERENYI NIKOLETTA Treasurer 4811 LYONS TECHNOLOGY PARKS PKWY, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109655 GLOBE A/C SERVICE EXPIRED 2015-10-28 2020-12-31 No data 4811 LYONS TECHNOLOGY PARKS BLVD #10, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-07-25 4811 LYONS TECHNOLOGY PARKS PKWY, 10, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2016-07-25 4811 LYONS TECHNOLOGY PARKS PKWY, 10, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2016-07-25 4811 LYONS TECHNOLOGY PARKS PKWY, 10, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2014-02-05 Zoltan, Perenyi No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000891286 TERMINATED 1000000397207 SARASOTA 2012-10-16 2032-11-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2017-04-13
AMENDED ANNUAL REPORT 2016-11-03
AMENDED ANNUAL REPORT 2016-07-25
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-29
AMENDED ANNUAL REPORT 2014-11-13
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State