Search icon

GENESYS TECHNOLOGIES, INC.

Company Details

Entity Name: GENESYS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P09000029062
FEI/EIN Number 264579651
Address: 3488 DELTONA BLVD, SPRING HILL, FL, 34606
Mail Address: 3488 DELTONA BLVD, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
SEVICK KURT J Agent 5368 LOWELL AVE, SPRING HILL, FL, 34609

President

Name Role Address
SEVICK KURT J President 5368 LOWELL AVE, SPRING HILL, FL, 34609

Vice President

Name Role Address
SEVICK KURT J Vice President 5368 LOWELL AVE, SPRING HILL, FL, 34609

Treasurer

Name Role Address
SEVICK RHONDA J Treasurer 5368 LOWELL AVE, SPRING HILL, FL, 34609

Secretary

Name Role Address
LINTON ZACKERY R Secretary 5368 LOWELL AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3488 DELTONA BLVD, SPRING HILL, FL 34606 No data
CHANGE OF MAILING ADDRESS 2010-04-19 3488 DELTONA BLVD, SPRING HILL, FL 34606 No data
REGISTERED AGENT NAME CHANGED 2010-04-19 SEVICK, KURT J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000288683 ACTIVE 1000000213825 HERNANDO 2011-05-03 2031-05-11 $ 881.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2010-04-19
Domestic Profit 2009-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State