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