Search icon

GENESIS ELDERCARE NATIONAL CENTERS, INC.

Headquarter

Company Details

Entity Name: GENESIS ELDERCARE NATIONAL CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
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 16-1165279
Address: 4500 Dorr Street, Toledo, OH 43615
Mail Address: 4500 Dorr Street, Toledo, OH 43615
Place of Formation: FLORIDA

Links between entities

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

Central Index Key

CIK number Mailing Address Business Address Phone
1281752 No data 101 EAST STATE STREET, KENNETT SQUARE, PA, 19348 6104446350

Filings since 2007-07-16

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Treasurer

Name Role Address
McHugh, Tim Treasurer 4500 Dorr Street, Toledo, OH 43615

Vice President

Name Role Address
McHugh, Tim Vice President 4500 Dorr Street, Toledo, OH 43615

Corporate Secretary

Name Role Address
McQueen, Matthew Corporate Secretary 4500 Dorr Street, Toledo, OH 43615

Senior Vice President

Name Role Address
McQueen, Matthew Senior Vice President 4500 Dorr Street, Toledo, OH 43615

General Counsel

Name Role Address
McQueen, Matthew General Counsel 4500 Dorr Street, Toledo, OH 43615

Director

Name Role Address
McQueen, Matthew Director 4500 Dorr Street, Toledo, OH 43615

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000113758. CONVERSION NUMBER 100000211241
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 4500 Dorr Street, Toledo, OH 43615 No data
CHANGE OF MAILING ADDRESS 2019-04-18 4500 Dorr Street, Toledo, OH 43615 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2011-06-06 CORPORATION SERVICE COMPANY No data
MERGER 2010-09-17 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000107605
AMENDMENT 1996-12-23 No data No data
NAME CHANGE AMENDMENT 1996-08-15 GENESIS ELDERCARE NATIONAL CENTERS, INC. No data
CORPORATE MERGER 1994-02-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 900000003419
AMENDED AND RESTATEDARTICLES 1990-05-22 No data No data

Documents

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: 05 Feb 2025

Sources: Florida Department of State