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 |
Name | Role | Address |
---|---|---|
BOWERS JANET | Agent | 20751 STATE ROAD 520, ORLANDO, FL, 32833 |
Name | Role | Address |
---|---|---|
BOWERS JANET | President | 20700 NEWBY ST, ORLANDO, FL, 32833 |
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 |
Name | Role | Address |
---|---|---|
BRALEY JEFFREY | Vice President | 19764 PADDOCK ST, ORLANDO, FL, 32833 |
SANFORD ELESE | Vice President | 640 PARK LAKE ST, ORLANDO, FL, 32801 |
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 |
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 |
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