Search icon

GENERIX INC

Company Details

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

Agent

Name Role Address
SIMPSON JENNIFER Agent 735 S US HWY 441, LADY LAKE, FL, 32159

President

Name Role Address
SINGH BALDEV President 4620 BAY BLVD, # 1141, PORT RICHEY, FL, 34668

Vice President

Name Role Address
KOUR SAWARAN J Vice President 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668

Director

Name Role Address
JASSAL RUKAM Director 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668

Officer

Name Role Address
JASSAL RUKAM Officer 4620 BAY BLVD, #1141, PORT RICHEY, FL, 34668

CDR

Name Role Address
DUCKETT MICHAEL A CDR 900 LEVEE CT, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

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

Events

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

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 Feb 2025

Sources: Florida Department of State