Search icon

GENSETREADY INC

Company Details

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

Agent

Name Role Address
Joanides John C Agent 7345 Davis Blvd, NAPLES, FL, 34104

President

Name Role Address
Kalb Roger W President 7818 Great Heron, NAPLES, FL, 34104

Events

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

Debts

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

Documents

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