Search icon

GENTIVA HEALTH SERVICES, INC.

Company Details

Entity Name: GENTIVA HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 14 Nov 2005 (19 years ago)
Date of dissolution: 06 Sep 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Sep 2016 (8 years ago)
Document Number: F05000006593
FEI/EIN Number 364335801
Address: 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, US
Mail Address: 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202, US
Place of Formation: DELAWARE

Secretary

Name Role Address
LANDENWICH JOSEPH L Secretary 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

Director

Name Role Address
CUNANAN STEPHEN Director 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202
CURNUTTE DOUGLAS L Director 680 SOUTH FOURTH STREET, LOUISVILLE, KY, 40202

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-09-06 No data No data
CHANGE OF MAILING ADDRESS 2016-09-06 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202 No data
REGISTERED AGENT CHANGED 2016-09-06 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-02 680 SOUTH FOURTH STREET, LOUISVILLE, KY 40202 No data

Court Cases

Title Case Number Docket Date Status
NURSE ON CALL, INC. and ANNEMARIE THOMPSON VS GENTIVA HEALTH SERVICES, INC., et al. 4D2011-1212 2011-04-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA019876XXXXMB

Parties

Name ANNEMARIE THOMPSON
Role Appellant
Status Active
Name NURSE ON CALL, INC.
Role Appellant
Status Active
Representations Jane Kreusler-Walsh, MARGARET COOPER (DNU)
Name GENTIVA HEALTH SERVICES, INC.
Role Appellee
Status Active
Representations Maureen Genevieve Pearcy, James H. Wyman, N. BERRY (DNU), Melissa A. Gillinov, Ronald L. Kammer
Name GENTIVA HEALTH SERVICES CERT.
Role Appellee
Status Active
Name TIMOTHY MCCARTHY (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-05-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-04-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 5 days
Docket Date 2011-11-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2011-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 9/19/11
Docket Date 2011-08-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 8/19/11
Docket Date 2011-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-06-24
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 days
Docket Date 2011-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 45 DAYS
Docket Date 2011-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GENTIVA HEALTH SERVICES, INC.
Docket Date 2011-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2011-04-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Margaret L. Cooper
Docket Date 2011-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NURSE ON CALL, INC.

Documents

Name Date
Withdrawal 2016-09-06
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-02
Reg. Agent Change 2015-02-19
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-12
ANNUAL REPORT 2009-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State