Entity Name: | GENCO BUSINESS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Aug 2022 (2 years ago) |
Document Number: | P13000056526 |
FEI/EIN Number | 46-2915760 |
Address: | 2291 J AND C BLVD., NAPLES, FL, 34109, US |
Mail Address: | 2291 J AND C BLVD., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GED DAVID | Agent | 7955 AIRPORT ROAD NORTH, SUITE 202, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
GED DAVID | Director | 6622 WILLOW PARK DR. UNIT 202, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
MARZANO MATTHEW J | President | 2291 J AND C BLVD., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-08-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-04 | 7955 AIRPORT ROAD NORTH, SUITE 202, NAPLES, FL 34109 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-08 |
Amendment | 2022-08-15 |
ANNUAL REPORT | 2022-01-13 |
Reg. Agent Change | 2021-03-26 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State