Search icon

GENESIS CITGO INC

Company Details

Entity Name: GENESIS CITGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Apr 2016 (9 years ago)
Date of dissolution: 08 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2017 (7 years ago)
Document Number: P16000034825
FEI/EIN Number 81-2352480
Address: 600 W INTERNATIONAL SPEED WAY, DAYTONA BEACH, FL, 32114
Mail Address: 600 W INTERNATIONAL SPEED WAY, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MAMMEN SUNIL M Agent 600 W INTERNATIONAL SPEED WAY, DAYTONA BEACH, FL, 32114

President

Name Role Address
MAMMEN SUNIL President 600 W INTERNATIONAL SPEED WAY, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000041667 CITGO INTERNATIONAL EXPIRED 2016-04-25 2021-12-31 No data 600 W INTERNATIONAL SPEED WAY, DAYTONA BEACH, FL, 32117

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-08 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000681074 TERMINATED 1000000765827 VOLUSIA 2017-12-13 2037-12-20 $ 976.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000658981 TERMINATED 1000000764478 VOLUSIA 2017-12-01 2027-12-06 $ 1,156.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J17000599045 TERMINATED 1000000759742 VOLUSIA 2017-10-19 2037-10-25 $ 4,111.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2017-04-18
Domestic Profit 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State