Entity Name: | GENESIS MULTISERVICE CONCEPTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Dec 2016 (8 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P17000000176 |
FEI/EIN Number | 81-4871387 |
Address: | 4772 32nd AVE SW, NAPLES, FL, 34116, US |
Mail Address: | 4772 32nd AVE SW, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONTRERAS FUENTES ROSA M | Agent | 4772 32nd AVE SW, NAPLES, FL, 34116 |
Name | Role | Address |
---|---|---|
CONTRERAS FUENTES ROSA M | President | 4772 32nd AVE SW, NAPLES, FL, 34116 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-03 | 4772 32nd AVE SW, NAPLES, FL 34116 | No data |
CHANGE OF MAILING ADDRESS | 2019-07-03 | 4772 32nd AVE SW, NAPLES, FL 34116 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-07-03 | 4772 32nd AVE SW, NAPLES, FL 34116 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-09 | CONTRERAS FUENTES, ROSA MARIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-07-03 |
ANNUAL REPORT | 2018-04-09 |
Domestic Profit | 2016-12-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State