Search icon

GENERATEMYADS, INC.

Company Details

Entity Name: GENERATEMYADS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Aug 2009 (15 years ago)
Document Number: P09000066236
FEI/EIN Number 27-0683641
Address: 510 NW 84TH AVENUE, SUITE 145 C/O L EPSTEIN, PLANTATION, FL 33324
Mail Address: 510 NW 84TH AVENUE, SUITE 145 C/O L EPSTEIN, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
EPSTEIN, LEE W Agent 510 NW 84TH AVENUE, SUITE 145 C/O L EPSTEIN, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
EPSTEIN, LEE W Chief Executive Officer 510 NW, 84TH AVENUE S145 PLANTATION, FL 33324

Secretary

Name Role Address
EPSTEIN, FERN S Secretary 510 NW, 84TH AVENUE S145 PLANTATION, FL 33324

Vice President

Name Role Address
Delatorre, Ryan Eric Vice President 510 NW 84TH AVENUE, SUITE 145 C/O L EPSTEIN PLANTATION, FL 33324

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000056845 TERMINATED 1000000570145 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000311069 TERMINATED 1000000439110 BROWARD 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000296609 ACTIVE 1000000356151 BROWARD 2012-12-28 2033-02-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

Date of last update: 25 Jan 2025

Sources: Florida Department of State