Entity Name: | GENESIS AFFILIATION CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Sep 2014 (10 years ago) |
Date of dissolution: | 23 May 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2022 (3 years ago) |
Document Number: | P14000073606 |
FEI/EIN Number | 47-1773908 |
Address: | 13140 SUMMERTON DR, ORLANDO, FL, 32824, US |
Mail Address: | PO BOX 622408, ORLANDO, FL, 32862, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENESIS AFFILIATION CORP., CONNECTICUT | 1328642 | CONNECTICUT |
Name | Role |
---|---|
EQUINOX SOLUTIONS CORP | Agent |
Name | Role | Address |
---|---|---|
BERNATE JUAN C | President | 13140 SUMMERTON DR, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000029248 | GENESIS TRAVELING & TOUR | EXPIRED | 2015-03-20 | 2020-12-31 | No data | 2313 PLANTATION OAK DRIVE, ORLANDO, FL, 32824 |
G14000091584 | GAG TRANSPORT | EXPIRED | 2014-09-08 | 2019-12-31 | No data | 2313 PLANTATION OAK DR., ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-05-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-21 | 13140 SUMMERTON DR, ORLANDO, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-21 | 13140 SUMMERTON DR, ORLANDO, FL 32824 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000627061 | ACTIVE | 1000000907766 | ORANGE | 2021-11-17 | 2031-12-08 | $ 1,419.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-05-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-09-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State