Search icon

RENAISSANCE HOMES BY THE GENESIS GROUP, INC.

Company Details

Entity Name: RENAISSANCE HOMES BY THE GENESIS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P98000048204
FEI/EIN Number 593514487
Address: 20751 STATE ROAD 520, ORLANDO, FL, 32833
Mail Address: 20751 STATE ROAD 520, ORLANDO, FL, 32833
ZIP code: 32833
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BOWERS JANET Agent 20751 STATE ROAD 520, ORLANDO, FL, 32833

President

Name Role Address
BOWERS JANET President 20700 NEWBY ST, ORLANDO, FL, 32833

Director

Name Role Address
BOWERS JANET Director 20700 NEWBY ST, ORLANDO, FL, 32833
BRALEY JEFFREY Director 19764 PADDOCK ST, ORLANDO, FL, 32833
SANFORD ELESE Director 640 PARK LAKE ST, ORLANDO, FL, 32801

Vice President

Name Role Address
BRALEY JEFFREY Vice President 19764 PADDOCK ST, ORLANDO, FL, 32833
SANFORD ELESE Vice President 640 PARK LAKE ST, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1998-09-28 RENAISSANCE HOMES BY THE GENESIS GROUP, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000062915 LAPSED CCO-01-4840 COUNTY COURT ORANGE COUNTY 2001-06-19 2006-12-10 $8568.62 LYTESOUT D/B/A LIGHTSTYLE, 1155 N. ORANGE AVENUE, ORLANDO, FL 32804

Documents

Name Date
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-01
Name Change 1998-09-28
Domestic Profit 1998-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State