Entity Name: | GENEX SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Apr 1986 (39 years ago) |
Date of dissolution: | 31 Jul 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 2014 (11 years ago) |
Document Number: | P09700 |
FEI/EIN Number |
953327434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 440 EAST SWEDESFORD ROAD, 3050, WAYNE, PA, 19087, US |
Mail Address: | 440 EAST SWEDESFORD ROAD, 3050, WAYNE, PA, 19087, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
KEOHANE JOHN | VPCF | 440 EAST SWEDESFORD RD., STE. 1000, WAYNE, PA, 19087 |
MADEJA PETER C | President | 440 E. SWEDESFORD RD, WAYNE, PA, 19087 |
WOLF MICHAEL G | Secretary | 440 E.SWEDESFORD RD, WAYNE, PA, 19087 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000023994 | NETWORK SYNERGY GROUP | EXPIRED | 2011-03-07 | 2016-12-31 | - | C/O GENEX NETWORK SERVICES, LLC, 440 E. SWEDESFORD ROAD, SUITE 1000, WAYNE, PA, 19087 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2014-07-31 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2014-07-31 | - | - |
REINSTATEMENT | 2000-10-31 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-10-07 | 440 EAST SWEDESFORD ROAD, 3050, WAYNE, PA 19087 | - |
CHANGE OF MAILING ADDRESS | 1998-10-07 | 440 EAST SWEDESFORD ROAD, 3050, WAYNE, PA 19087 | - |
NAME CHANGE AMENDMENT | 1994-01-14 | GENEX SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2014-07-31 |
ANNUAL REPORT | 2014-03-22 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-09 |
ANNUAL REPORT | 2009-03-11 |
ANNUAL REPORT | 2008-03-18 |
ANNUAL REPORT | 2007-02-26 |
ANNUAL REPORT | 2006-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State