Search icon

GENIUS CORE COMPANY

Company Details

Entity Name: GENIUS CORE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000039808
FEI/EIN Number 82-5430647
Address: 3900 WOODLAKE BLVD., STE. 304, GREENACRES, FL 33463
Mail Address: 3900 WOODLAKE BLVD., STE. 304, GREENACRES, FL 33463
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GENIUS, KERINTON Agent 3900 WOODLAKE BLVD., STE. 304, GREENACRES, FL 33463

President

Name Role Address
GENIUS, KERINTON President 3900 WOODLAKE BLVD., GREENACRES, FL 33463

Secretary

Name Role Address
GENIUS, KERINTON Secretary 3900 WOODLAKE BLVD., GREENACRES, FL 33463

Treasurer

Name Role Address
GENIUS, KERINTON Treasurer 3900 WOODLAKE BLVD., GREENACRES, FL 33463

Director

Name Role Address
GENIUS, KERINTON Director 3900 WOODLAKE BLVD., GREENACRES, FL 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2023-12-04 No data No data
REINSTATEMENT 2023-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-13 GENIUS, KERINTON No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359024 ACTIVE 1000000991950 PALM BEACH 2024-05-14 2034-06-12 $ 1,423.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
Amendment 2023-12-04
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-04-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State