Entity Name: | GINESIS LEASING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 30 Jul 1996 (29 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P96000063962 |
FEI/EIN Number | 65-0688003 |
Address: | 2455 LINDELL BLVD, 3303, DELRAY BEACH, FL 33444 |
Mail Address: | 2455 LINDELL BLVD, 3303, DELRAY BEACH, FL 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRICKLAND, BIRGIT | Agent | 2455 LINDELL BLVD, 3303, DELRAY BEACH, FL 33444 |
Name | Role | Address |
---|---|---|
BERG, OYVIND | Secretary | 2455 LINDELL BLVD #3303, DELRAY BEACH, FL 33444 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000102061 | HARMONIX LOYALTY | EXPIRED | 2014-10-07 | 2019-12-31 | No data | 1181 S ROGERS CIRCLE #34A, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 2455 LINDELL BLVD, 3303, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 2455 LINDELL BLVD, 3303, DELRAY BEACH, FL 33444 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 2455 LINDELL BLVD, 3303, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT NAME CHANGED | 2003-05-01 | STRICKLAND, BIRGIT | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000395376 | TERMINATED | 1000000960702 | PALM BEACH | 2023-08-08 | 2043-08-23 | $ 935.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State