Entity Name: | GENESIS ELDERCARE NATIONAL CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
GENESIS ELDERCARE NATIONAL CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Apr 1981 (44 years ago) |
Date of dissolution: | 17 Mar 2021 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Mar 2021 (4 years ago) |
Document Number: | F32340 |
FEI/EIN Number |
161165279
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4500 Dorr Street, Toledo, OH, 43615, US |
Mail Address: | 4500 Dorr Street, Toledo, OH, 43615, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENESIS ELDERCARE NATIONAL CENTERS, INC., ALABAMA | 000-905-244 | ALABAMA |
Headquarter of | GENESIS ELDERCARE NATIONAL CENTERS, INC., NEW YORK | 799165 | NEW YORK |
Headquarter of | GENESIS ELDERCARE NATIONAL CENTERS, INC., CONNECTICUT | 0137349 | CONNECTICUT |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1281752 | - | 101 EAST STATE STREET, KENNETT SQUARE, PA, 19348 | 6104446350 | |||||||||||||||||||||||||||||||||||||||||
|
Form type | POSASR |
File number | 333-126180-259 |
Filing date | 2007-07-16 |
File | View File |
Filings since 2007-07-16
Form type | POS AM |
File number | 333-114211-195 |
Filing date | 2007-07-16 |
File | View File |
Filings since 2005-07-22
Form type | S-3/A |
File number | 333-126180-259 |
Filing date | 2005-07-22 |
File | View File |
Filings since 2005-06-28
Form type | S-3 |
File number | 333-126180-259 |
Filing date | 2005-06-28 |
File | View File |
Filings since 2004-06-17
Form type | S-4/A |
File number | 333-114211-195 |
Filing date | 2004-06-17 |
File | View File |
Name | Role | Address |
---|---|---|
McHugh Tim | Treasurer | 4500 Dorr Street, Toledo, OH, 43615 |
McQueen Matthew | Corp | 4500 Dorr Street, Toledo, OH, 43615 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2021-03-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000113758. CONVERSION NUMBER 100000211241 |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 4500 Dorr Street, Toledo, OH 43615 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 4500 Dorr Street, Toledo, OH 43615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-12 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-06 | CORPORATION SERVICE COMPANY | - |
MERGER | 2010-09-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000107605 |
AMENDMENT | 1996-12-23 | - | - |
NAME CHANGE AMENDMENT | 1996-08-15 | GENESIS ELDERCARE NATIONAL CENTERS, INC. | - |
CORPORATE MERGER | 1994-02-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000003419 |
AMENDED AND RESTATEDARTICLES | 1990-05-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State