Detail by Officer/Registered Agent Name
Florida Profit Corporation
GENESIS TILE INC.
Filing Information
P03000087890
20-0146260
08/11/2003
FL
INACTIVE
VOLUNTARY DISS W/ NOTICE
01/02/2020
NONE
Principal Address
Changed: 04/20/2019
3006 7th street SW
Lehigh Acres, FL 33976
Lehigh Acres, FL 33976
Changed: 04/20/2019
Mailing Address
Changed: 04/20/2019
3006 7th street SW
Lehigh Acres, FL 33976
Lehigh Acres, FL 33976
Changed: 04/20/2019
Registered Agent Name & Address
TIMELINE BUSINESS CENTER LLC
Name Changed: 01/04/2016
Address Changed: 01/04/2016
8981 DANIELS CENTER DR
208
FORT MYERS, FL 33912
208
FORT MYERS, FL 33912
Name Changed: 01/04/2016
Address Changed: 01/04/2016
Officer/Director Detail
Name & Address
Title VP
DE SOUZA, LEANDRO L
Title P
TOBIAS, Alexandra
Title VP
DE SOUZA, LEANDRO L
5569 Benton st
LEHIGH ACRES, FL 33971
LEHIGH ACRES, FL 33971
Title P
TOBIAS, Alexandra
5569 Benton St
Lehigh Acres, FL 33971
Lehigh Acres, FL 33971
Annual Reports
Report Year | Filed Date |
2017 | 04/26/2017 |
2018 | 03/11/2018 |
2019 | 04/20/2019 |
Document Images