Search icon

GENESIS TAX HOUSE OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
Gomes Igor S Agent 411 SE Mizner Blvd, Boca Raton, FL, 33432

President

Name Role Address
Gomes Igor S President 411 SE Mizner Blvd, Boca Raton, FL, 33432

Secretary

Name Role Address
Gomes Igor S Secretary 411 SE Mizner Blvd, Boca Raton, FL, 33432

Treasurer

Name Role Address
Gomes Igor S Treasurer 411 SE Mizner Blvd, Boca Raton, FL, 33432

Director

Name Role Address
Gomes Igor S Director 411 SE Mizner Blvd, Boca Raton, FL, 33432

Fictitious Names

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

Events

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

Debts

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

Documents

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