Search icon

GENESYS INNOVATIVE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: GENESYS INNOVATIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESYS INNOVATIVE SOLUTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Nov 1993 (31 years ago)
Date of dissolution: 15 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P93000077071
FEI/EIN Number 593211821

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1203 SALT CREEK ISLAND DR, PONTE VEDRA BEACH, FL, 32082
Mail Address: 1203 SALT CREEK ISLAND DR, PONTE VEDRA BEACH, FL, 32082
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPE BARBARA President 1203 SALT CREEK ISLAND DR, PONTE VEDRA BEACH, FL
Pape Robert Exec 1203 SALT CREEK ISLAND DR, PONTE VEDRA BEACH, FL, 32082
PAPE BARBARA J Agent 1203 SALT CREEK ISLAND DR, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 1203 SALT CREEK ISLAND DR, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2004-01-06 1203 SALT CREEK ISLAND DR, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State