Search icon

GENUS FLORIDA CORP

Company Details

Entity Name: GENUS FLORIDA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2014 (11 years ago)
Document Number: P14000030644
FEI/EIN Number 46-5336685
Address: 7720 Brettonwood Dr, TAMPA, FL, 33615, US
Mail Address: 7720 Brettonwood Dr, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ YANILSA Agent 7720 Brettonwood Dr, TAMPA, FL, 33615

President

Name Role Address
GONZALEZ YANILSA President 7720 Brettonwood dr, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000054794 MONALISA HAIR AND BEAUTY SUPPLY ACTIVE 2021-04-21 2026-12-31 No data 8410 WILSKY BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 7720 Brettonwood Dr, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2018-05-01 7720 Brettonwood Dr, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 7720 Brettonwood Dr, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000145573 TERMINATED 1000000946765 HILLSBOROU 2023-03-23 2043-04-12 $ 1,403.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000145581 ACTIVE 1000000946767 HILLSBOROU 2023-03-23 2043-04-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J23000193805 ACTIVE 1000000946766 HILLSBOROU 2023-03-23 2033-05-03 $ 584.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J17000123770 TERMINATED 1000000736057 HILLSBOROU 2017-02-24 2037-03-03 $ 4,404.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State