Search icon

GENX INNOVATIONS, INC.

Company Details

Entity Name: GENX INNOVATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000073268
FEI/EIN Number 453008171
Address: 12717 W SUNRISE BLVD, SUITE 120, SUNRISE, FL, 33323, US
Mail Address: 12717 W SUNRISE BLVD, SUITE 120, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MATHEW SHELBY Agent 12717 W SUNRISE BLVD, SUNRISE, FL, 33323

President

Name Role Address
MATHEW SHELBY President 12717 W SUNRISE BLVD, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104828 CANDIDATERECRUITERS EXPIRED 2012-10-29 2017-12-31 No data 1620 W OAKLAND PARK BLVD 202, OAKLAND PARK, FL, 33311
G11000081429 NULIFE SERVICES EXPIRED 2011-08-16 2016-12-31 No data 1640 W OAKLAND PARK BLVD, SUITE 304, OAKLAND PARK, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 12717 W SUNRISE BLVD, SUITE 120, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2014-03-27 12717 W SUNRISE BLVD, SUITE 120, SUNRISE, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 12717 W SUNRISE BLVD, SUITE 120, SUNRISE, FL 33323 No data
AMENDMENT AND NAME CHANGE 2013-02-26 GENX INNOVATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-08
Amendment and Name Change 2013-02-26
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-08-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State