Entity Name: | GENESIS CONVENIENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 13 Feb 2018 (7 years ago) |
Document Number: | P18000014861 |
FEI/EIN Number | 82-4450146 |
Address: | 4612 TAMIAMI TRAIL, NAPLES, FL, 34103 |
Mail Address: | 1060 BORGHESE LANE, 2005, NAPLES, FL, 34114 |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONDER MARY E | Agent | 1060 BORGHESE LANE, NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
CONDER MARY E | President | 1060 BORGHESE LANE # 2005, NAPLES, FL, 34114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038789 | 7-ELEVEN STORE #34148B | EXPIRED | 2018-03-23 | 2023-12-31 | No data | 4612 N TAMIAMI TRAIL, NAPLES, FL, 34103 |
G18000024481 | 7-ELEVEN STORE # 34148 | EXPIRED | 2018-02-16 | 2023-12-31 | No data | 1060 BORGHESE LANE, APT 2005, NAPLES, FL, 34114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-06 | 1060 BORGHESE LANE, 2005, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-06 |
Domestic Profit | 2018-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State