Search icon

GENETIC DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: GENETIC DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Mar 1987 (38 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P13709
FEI/EIN Number 561535894

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7017 ALBERT PICK ROAD, GREENSBORO, NC, 27409
Mail Address: % GENEYME CORP, ONE MOUNTAIN RD, FRAMINGHAM, MA, 01701-9222, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
HILLBACK ELLIOTT D. President 347 MANNING ST, NEEDHAM, MA
WIRTH PETER Secretary 37 HANCOCK STREET, BOSTON, MA
SPARKS JAMES C. PHD Vice President 5310 OLD BRANDT TRACE, GREENSBORO, NC
ARNOLD CHARLOTTE Vice President 7017 ALBERT PICK ROAD, GREENSBORO, NC
MCLACHLAN DAVID J. Director ONE KENDALL SQUARE, CAMBRIDGE, MA
C T CORPORATION SYSTEM Agent -
LEBSON, EVAN M. Treasurer ONE KENDALL SQUARE, CAMBRIDGE, MA, 021391562

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF MAILING ADDRESS 1997-08-20 7017 ALBERT PICK ROAD, GREENSBORO, NC 27409 -
REINSTATEMENT 1992-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 1992-06-09 7017 ALBERT PICK ROAD, GREENSBORO, NC 27409 -
REGISTERED AGENT ADDRESS CHANGED 1992-06-09 1200 SOUTH PINE ISLAND ROAD, PLANATION, FL 33324 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 1997-08-20
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State