Search icon

GENERIX INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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