Entity Name: | GENEREX SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
GENEREX SYSTEMS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 May 2013 (12 years ago) |
Date of dissolution: | 03 Sep 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Sep 2021 (3 years ago) |
Document Number: | P13000041501 |
FEI/EIN Number |
46-3110981
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S ASHLEY DRIVE SUITE 600, TAMPA, FL 33602 |
Mail Address: | 18610 Starcreek Dr, Suite D, Cornelius, NC 28031 |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baileys, Daniel | Agent | 100 S ASHLEY DRIVE SUITE 600, TAMPA, FL 33602 |
BLETTENBERGER, PETER | Director | 100 S ASHLEY DRIVE SUITE 600, TAMPA, FL 33602 |
BAILEYS, DANIEL | Chief Executive Officer | 18610 Starcreek Drive, Suite D Cornelius, NC 28031 |
Blettenberger, Frank | Chairman | 100 S ASHLEY DRIVE SUITE 600, TAMPA, FL 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-10 | 100 S ASHLEY DRIVE SUITE 600, TAMPA, FL 33602 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-10 | Baileys, Daniel | - |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 100 S ASHLEY DRIVE SUITE 600, TAMPA, FL 33602 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-08-31 | 100 S ASHLEY DRIVE SUITE 600, TAMPA, FL 33602 | - |
AMENDMENT | 2013-12-13 | - | - |
AMENDMENT | 2013-08-06 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2021-09-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-08-01 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
Reg. Agent Change | 2015-08-31 |
AMENDED ANNUAL REPORT | 2015-03-12 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State