Entity Name: | GENNA TRANS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 02 May 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jan 1996 (29 years ago) |
Document Number: | P94000033603 |
FEI/EIN Number | 65-0628933 |
Address: | 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 |
Mail Address: | 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIBAK, SUSAN | Agent | 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 |
Name | Role | Address |
---|---|---|
RIBAK, SUSAN | President | 5100 n. ocean blvd, ph#1716 lauderdale by the sea, FL 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-26 | 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-26 | 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-26 | 5100 n. ocean blvd, ph#1716, lauderdale by the sea, FL 33308 | No data |
REINSTATEMENT | 1996-01-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-26 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State