Entity Name: | GENESIS TAX HOUSE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Jun 2011 (14 years ago) |
Date of dissolution: | 13 Dec 2016 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 13 Dec 2016 (8 years ago) |
Document Number: | P11000057258 |
FEI/EIN Number | 452570496 |
Address: | 411 SE Mizner Blvd, Boca Raton, FL, 33432, US |
Mail Address: | 411 SE Mizner Blvd, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomes Igor S | Agent | 411 SE Mizner Blvd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Gomes Igor S | President | 411 SE Mizner Blvd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Gomes Igor S | Secretary | 411 SE Mizner Blvd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Gomes Igor S | Treasurer | 411 SE Mizner Blvd, Boca Raton, FL, 33432 |
Name | Role | Address |
---|---|---|
Gomes Igor S | Director | 411 SE Mizner Blvd, Boca Raton, FL, 33432 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000005392 | GTH AGENCY | EXPIRED | 2012-01-16 | 2017-12-31 | No data | 38 UNION SQUARE, SOMERVILLE, MA, 02143 |
G11000110816 | TAX HOUSE | EXPIRED | 2011-11-14 | 2016-12-31 | No data | 1100 S FEDERAL HWY, 2 FLOOR, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2016-12-13 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L16000225551. CONVERSION NUMBER 500000166465 |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-19 | 411 SE Mizner Blvd, Ste 72, Boca Raton, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2015-02-19 | 411 SE Mizner Blvd, Ste 72, Boca Raton, FL 33432 | No data |
REGISTERED AGENT NAME CHANGED | 2015-02-19 | Gomes, Igor S. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-19 | 411 SE Mizner Blvd, Ste 72, Boca Raton, FL 33432 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000363133 | ACTIVE | 1000000823978 | PALM BEACH | 2019-04-24 | 2029-05-22 | $ 1,895.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J17000227985 | TERMINATED | 1000000740522 | BROWARD | 2017-04-12 | 2027-04-20 | $ 1,328.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-03-12 |
Domestic Profit | 2011-06-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State