Entity Name: | GENERIX INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENERIX INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P10000096810 |
FEI/EIN Number |
274178478
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
SINGH BALDEV | President | 4620 BAY BLVD, # 1141, PORT RICHEY, FL, 34668 |
KOUR SAWARAN J | Vice President | 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668 |
JASSAL RUKAM | Director | 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668 |
JASSAL RUKAM | Officer | 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668 |
DUCKETT MICHAEL A | CDR | 900 LEVEE CT, ALTAMONTE SPRINGS, FL, 32714 |
SIMPSON JENNIFER | Agent | 735 S US HWY 441, LADY LAKE, FL, 32159 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000111872 | GENERIX | EXPIRED | 2010-12-07 | 2015-12-31 | - | 4620 BAY BLVD, SUITE 1141, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-25 | 4620 BAY BLVD #1141, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-16 | 735 S US HWY 441, 65, LADY LAKE, FL 32159 | - |
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 Apr 2025
Sources: Florida Department of State