Entity Name: | GENESIS VII, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 19 May 1989 (36 years ago) |
Date of dissolution: | 26 Oct 2015 (9 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 26 Oct 2015 (9 years ago) |
Document Number: | K89486 |
FEI/EIN Number | 59-2952211 |
Address: | 1605 WHITE DR., TITUSVILLE, FL 32780 |
Mail Address: | 1605 WHITE DR., TITUSVILLE, FL 32780 |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JORDAN, ROBERT LJR | Agent | 1750 LAKESIDE DR, TITUSVILLE, FL 32780 |
Name | Role | Address |
---|---|---|
JORDAN, ROBERT LJR | President | 1750 LAKESIDE DR, TITUSVILLE, FL 32780 |
Name | Role | Address |
---|---|---|
JORDAN, ROBERT LJR | Director | 1750 LAKESIDE DR, TITUSVILLE, FL 32780 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOCATION OF VOLUNTARY DISSOLUT | 2015-10-26 | No data | No data |
MERGER | 2015-10-26 | No data | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000000723. MERGER NUMBER 900000155299 |
VOLUNTARY DISSOLUTION | 2015-10-05 | No data | No data |
CHANGE OF MAILING ADDRESS | 2012-03-06 | 1605 WHITE DR., TITUSVILLE, FL 32780 | No data |
AMENDMENT | 2011-02-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-17 | 1750 LAKESIDE DR, TITUSVILLE, FL 32780 | No data |
REGISTERED AGENT NAME CHANGED | 2011-02-17 | JORDAN, ROBERT LJR | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-01-21 | 1605 WHITE DR., TITUSVILLE, FL 32780 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cornerstone Home Care Services, LLC, Appellant(s), v. RLJ Enterprises, Inc. d/b/a Genesis VII, Inc., Appellee(s). | 5D2024-1978 | 2024-07-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CORNERSTONE HOME CARE SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | Kimberly Held Israel, Melissa Youngman |
Name | RLJ ENTERPRISES INC. |
Role | Appellee |
Status | Active |
Representations | Ryan Daniel O'Connor |
Name | GENESIS VII, INC. |
Role | Appellee |
Status | Active |
Name | Hon. George Thomas Paulk, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief to 12/10 |
On Behalf Of | Cornerstone Home Care Services, LLC |
Docket Date | 2024-10-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 11/25 |
On Behalf Of | Cornerstone Home Care Services, LLC |
Docket Date | 2024-08-20 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 369 pages |
On Behalf Of | Brevard Clerk |
Docket Date | 2024-07-31 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-19 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/17/2024 |
On Behalf Of | RLJ Enterprises, Inc. |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Docket Date | 2024-07-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-27 |
Type | Response |
Subtype | Response |
Description | Response Per 12/16/24 re Motion to Lift Stay |
On Behalf Of | Cornerstone Home Care Services, LLC |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response |
View | View File |
Docket Date | 2024-12-12 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion TO LIFT STAY OR IN THE ALTERNATIVE, MOTION FOR REHEARING OF THE ORDER STAYING APPEAL |
On Behalf Of | RLJ Enterprises, Inc. |
Docket Date | 2024-12-11 |
Type | Order |
Subtype | Order Bankruptcy |
Description | Order Bankruptcy; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY |
View | View File |
Docket Date | 2024-12-11 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | Cornerstone Home Care Services, LLC |
Name | Date |
---|---|
Revocation of Dissolution | 2015-10-26 |
VOLUNTARY DISSOLUTION | 2015-10-05 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-03-06 |
ANNUAL REPORT | 2011-03-15 |
Amendment | 2011-02-17 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-02-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State