Entity Name: | GENERIX INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P10000096810 |
FEI/EIN Number | 274178478 |
Address: | 4620 BAY BLVD #1141, PORT RICHEY, FL, 34668, US |
Mail Address: | 4620 BAY BLVD, 1141, PORT RICHEY, FL, 34668, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMPSON JENNIFER | Agent | 735 S US HWY 441, LADY LAKE, FL, 32159 |
Name | Role | Address |
---|---|---|
SINGH BALDEV | President | 4620 BAY BLVD, # 1141, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
KOUR SAWARAN J | Vice President | 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
JASSAL RUKAM | Director | 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
JASSAL RUKAM | Officer | 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668 |
Name | Role | Address |
---|---|---|
DUCKETT MICHAEL A | CDR | 900 LEVEE CT, ALTAMONTE SPRINGS, FL, 32714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111872 | GENERIX | EXPIRED | 2010-12-07 | 2015-12-31 | No data | 4620 BAY BLVD, SUITE 1141, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 4620 BAY BLVD #1141, PORT RICHEY, FL 34668 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 735 S US HWY 441, 65, LADY LAKE, FL 32159 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000059708 | TERMINATED | 1000000570669 | PASCO | 2014-01-02 | 2034-01-09 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J12000964166 | TERMINATED | 1000000425425 | PASCO | 2012-11-26 | 2032-12-05 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-02-16 |
Domestic Profit | 2010-11-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State