Entity Name: | GENESIS SOURCING SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Jul 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Feb 2011 (14 years ago) |
Document Number: | P10000061511 |
FEI/EIN Number | 273015234 |
Address: | 10233 Spring Lake Drive, Clermont, FL, 34711, US |
Mail Address: | 10233 Spring Lake Drive, Clermont, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEST JOHN M | Agent | 10233 Spring Lake Drive, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
West John M | President | 10233 Spring Lake Drive, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
West John M | Secretary | 10233 Spring Lake Drive, Clermont, FL, 34711 |
Name | Role | Address |
---|---|---|
JOHN West MJr. | Vice President | 2036 Palo Alto, Lady Lake, FL, 32159 |
Name | Role | Address |
---|---|---|
JOHN West MJr. | Treasurer | 2036 Palo Alto, Lady Lake, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-24 | 10233 Spring Lake Drive, Clermont, FL 34711 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-24 | 10233 Spring Lake Drive, Clermont, FL 34711 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 10233 Spring Lake Drive, Clermont, FL 34711 | No data |
NAME CHANGE AMENDMENT | 2011-02-22 | GENESIS SOURCING SOLUTIONS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000062362 | TERMINATED | 1000000811692 | LAKE | 2019-01-16 | 2029-01-23 | $ 340.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
J18000611962 | TERMINATED | 1000000795339 | LAKE | 2018-08-23 | 2028-08-29 | $ 934.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State