Search icon

GENICON, INC.

Company Details

Entity Name: GENICON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000100394
FEI/EIN Number 38-3920758
Address: 6869 STAPOINT CT SUITE 114, WINTER PARK, FL, 32792
Mail Address: 6869 STAPOINT CT SUITE 114, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1639459 6869 STAPOINT CT SUITE 114, WINTER PARK, FL, 32792 6869 STAPOINT CT SUITE 114, WINTER PARK, FL, 32792 407 657 4851 X505

Filings since 2015-04-15

Form type D
File number 021-238011
Filing date 2015-04-15
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENICON 401(K) PLAN 2011 043760986 2012-07-02 GENICON, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339110
Sponsor’s telephone number 4076574851
Plan sponsor’s address 6869 STAPOINT COURT, SUITE 114, WINTER PARK, FL, 327926603

Plan administrator’s name and address

Administrator’s EIN 043760986
Plan administrator’s name GENICON, INC.
Plan administrator’s address 6869 STAPOINT COURT, SUITE 114, WINTER PARK, FL, 327926603
Administrator’s telephone number 4076574851

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing AMY CHAMPAGNE
Valid signature Filed with authorized/valid electronic signature
GENICON 401(K) PLAN 2010 043760986 2011-06-23 GENICON, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339110
Sponsor’s telephone number 4076574851
Plan sponsor’s address 6869 STAPOINT COURT, SUITE 114, WINTER PARK, FL, 327926603

Plan administrator’s name and address

Administrator’s EIN 043760986
Plan administrator’s name GENICON, INC.
Plan administrator’s address 6869 STAPOINT COURT, SUITE 114, WINTER PARK, FL, 327926603
Administrator’s telephone number 4076574851

Signature of

Role Plan administrator
Date 2011-06-23
Name of individual signing AMY CHAMPAGNE
Valid signature Filed with authorized/valid electronic signature
GENICON 401(K) PLAN 2009 043760986 2010-09-16 GENICON, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 339110
Sponsor’s telephone number 4076574851
Plan sponsor’s address 6869 STAPOINT COURT, SUITE 114, WINTER PARK, FL, 327926603

Plan administrator’s name and address

Administrator’s EIN 043760986
Plan administrator’s name GENICON, INC.
Plan administrator’s address 6869 STAPOINT COURT, SUITE 114, WINTER PARK, FL, 327926603
Administrator’s telephone number 4076574851

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing AMY CHAMPAGNE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing AMY CHAMPAGNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

None

Name Role Address
None Named None 6869 Sta point Ct, winter park, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032276 GENICON EXPIRED 2016-03-29 2021-12-31 No data 6869 STAPOINT COURT, SUITE 114, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 1540 Glenway Drive, Tallahassee,, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2019-06-13 No data No data
AMENDED AND RESTATEDARTICLES 2019-03-14 No data No data
AMENDED AND RESTATEDARTICLES 2015-04-09 No data No data
AMENDED AND RESTATEDARTICLES 2014-10-17 No data No data

Documents

Name Date
Reg. Agent Resignation 2022-08-29
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-13
Amended and Restated Articles 2019-06-13
ANNUAL REPORT 2019-04-18
Amended and Restated Articles 2019-03-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State