Entity Name: | GENESIS PLUMBING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Oct 2012 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 17 Jul 2013 (12 years ago) |
Document Number: | P12000087918 |
FEI/EIN Number | 46-1210717 |
Address: | 3736 12th STREET WEST, LEHIGH ACRES, FL, 33971, US |
Mail Address: | 3736 12th STREET WEST, LEHIGH ACRES, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHERRINGTON GREGORY B | Agent | 3736 12th STREET WEST, LEHIGH ACRES, FL, 33971 |
Name | Role | Address |
---|---|---|
CHERRINGTON GREGORY B | President | 3736 12th STREET WEST, LEHIGH ACRES, FL, 33971 |
Name | Role | Address |
---|---|---|
GIORDANO SUZANNE C | Vice President | 3736 12th STREET WEST, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-19 | CHERRINGTON, GREGORY B. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 3736 12th STREET WEST, LEHIGH ACRES, FL 33971 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-14 | 3736 12th STREET WEST, LEHIGH ACRES, FL 33971 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-14 | 3736 12th STREET WEST, LEHIGH ACRES, FL 33971 | No data |
NAME CHANGE AMENDMENT | 2013-07-17 | GENESIS PLUMBING CORP. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State