Entity Name: | GENSETREADY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 Mar 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P12000021630 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 4306 ENTERPRIE AVE, #1, NAPLES, FL, 34104, US |
Mail Address: | 1313 Monarch Cir., NAPLES, FL, 34116, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Joanides John C | Agent | 7345 Davis Blvd, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
Kalb Roger W | President | 7818 Great Heron, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 4306 ENTERPRIE AVE, #1, NAPLES, FL 34104 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | Joanides, John C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-06 | 7345 Davis Blvd, Ste 2, NAPLES, FL 34104 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 4306 ENTERPRIE AVE, #1, NAPLES, FL 34104 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000518900 | ACTIVE | 1000000834858 | COLLIER | 2019-07-19 | 2039-07-31 | $ 7,512.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-26 |
Domestic Profit | 2012-03-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State