Search icon

GENESIS SOURCING SOLUTIONS, INC.

Company Details

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

Agent

Name Role Address
WEST JOHN M Agent 10233 Spring Lake Drive, Clermont, FL, 34711

President

Name Role Address
West John M President 10233 Spring Lake Drive, Clermont, FL, 34711

Secretary

Name Role Address
West John M Secretary 10233 Spring Lake Drive, Clermont, FL, 34711

Vice President

Name Role Address
JOHN West MJr. Vice President 2036 Palo Alto, Lady Lake, FL, 32159

Treasurer

Name Role Address
JOHN West MJr. Treasurer 2036 Palo Alto, Lady Lake, FL, 32159

Events

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

Debts

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

Documents

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