Search icon

GENESIS VII, INC. - Florida Company Profile

Company Details

Entity Name: GENESIS VII, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESIS VII, 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: 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 592952211

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1605 WHITE DR., TITUSVILLE, FL, 32780, US
Mail Address: 1605 WHITE DR., TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORDAN ROBERT L President 1750 LAKESIDE DR, TITUSVILLE, FL, 32780
JORDAN ROBERT L Director 1750 LAKESIDE DR, TITUSVILLE, FL, 32780
JORDAN ROBERT L Agent 1750 LAKESIDE DR, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2015-10-26 - -
MERGER 2015-10-26 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000000723. MERGER NUMBER 900000155299
VOLUNTARY DISSOLUTION 2015-10-05 - -
CHANGE OF MAILING ADDRESS 2012-03-06 1605 WHITE DR., TITUSVILLE, FL 32780 -
AMENDMENT 2011-02-17 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-17 1750 LAKESIDE DR, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2011-02-17 JORDAN, ROBERT LJR -
CHANGE OF PRINCIPAL ADDRESS 2000-01-21 1605 WHITE DR., TITUSVILLE, FL 32780 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-021875

Parties

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

Documents

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6134012P0149 2012-09-28 2012-10-28 2012-10-28
Unique Award Key CONT_AWD_N6134012P0149_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2515.10
Current Award Amount 2515.10
Potential Award Amount 2515.10

Description

Title RBC48 AND RBC7 REPLACEMENT BATTERIES
NAICS Code 334111: ELECTRONIC COMPUTER MANUFACTURING
Product and Service Codes 7050: ADP COMPONENTS

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, BREVARD, FLORIDA, 327809607, UNITED STATES
PO AWARD NNK12EC66P 2012-09-21 2013-03-30 2013-03-30
Unique Award Key CONT_AWD_NNK12EC66P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title C-BAND RADAR TRANSPONDER TEST SET
NAICS Code 334511: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL, AND NAUTICAL SYSTEM AND INSTRUMENT MANUFACTURING
Product and Service Codes 5895: MISCELLANEOUS COMMUNICATION EQUIPMENT

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
PO AWARD NNK12MB81P 2012-09-21 2012-11-30 2012-11-30
Unique Award Key CONT_AWD_NNK12MB81P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title SMA STRAIGHT CABLE PLUG W-369 LOCATOR TOOL W-142 MILLING TOOL W-52 DIELECTRIC TOOL W-29 DIELECTRIC TOOL W-66 LOCATOR TOOL W-67 CONTACT HOLDER STRAIGHT CABLE PLUG N-TYPE SEMI RIGID CABLE 3M LENGTH W-157 STRIPPING TOOL W-164 TIP TRIMMER W-54 CONTACT HOLDER W-55 GAUGE W-58 SOLDERING FIXTURE W-59 INSERT
NAICS Code 423690: OTHER ELECTRONIC PARTS AND EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5995: CABLE, CORD, AND WIRE ASSEMBLIES: COMMUNICATION EQUIPMENT

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
PO AWARD NNK12EC63P 2012-09-20 2012-12-31 2012-12-31
Unique Award Key CONT_AWD_NNK12EC63P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DIGITAL CONTROLLED ATTENUATOR
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
PO AWARD NNK13PC08W 2012-09-04 2012-09-24 2012-09-24
Unique Award Key CONT_AWD_NNK13PC08W_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title PC11077992 - COR ROBERT BROWN - STEELCASE 4-PLUG ASSEMBLY-FRONT REMOVABLE, BRUSHED CHROME LOCK: 9201 POLISHED CHROME KEYS: SK RAND
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5340: HARDWARE, COMMERCIAL

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
PO AWARD NNK13PC06W 2012-08-28 2012-09-23 2012-09-23
Unique Award Key CONT_AWD_NNK13PC06W_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title PC11075709 - COR JENNIFER WILSON - PART NUMBER 3259T23 NUT FOR STRUT CHANNEL W/SPRING, 316 SS, FOR 1-5/8" DEEP STRUT, 1/4"-20 THRD AND RELATED HARDWARE
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5325: FASTENING DEVICES

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
PO AWARD NNK12EB62P 2012-08-16 2012-09-27 2012-09-27
Unique Award Key CONT_AWD_NNK12EB62P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title PACIFIC RESINS&COATINGS DESOTO AMBER POTTING&MOLDING COMPOUND
NAICS Code 423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 5350: ABRASIVE MATERIALS

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
PO AWARD NNK12E86P 2012-08-06 2012-10-15 2012-10-15
Unique Award Key CONT_AWD_NNK12E86P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title DOW-KEY BRAND TRANSFER SWITCHES.
NAICS Code 334290: OTHER COMMUNICATIONS EQUIPMENT MANUFACTURING
Product and Service Codes 6145: WIRE AND CABLE, ELECTRICAL

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
DO AWARD SAQMMA12F1080 2012-06-22 2012-07-01 2012-07-01
Unique Award Key CONT_AWD_SAQMMA12F1080_1900_SAQMPD06D1091_1900
Awarding Agency Department of State
Link View Page

Description

Title MAINTENANCE AND LANDSCAPPING
NAICS Code 561210: FACILITIES SUPPORT SERVICES
Product and Service Codes Z1AA: MAINTENANCE OF OFFICE BUILDINGS

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES
PO AWARD NNK12EB05P 2012-06-15 2012-08-10 2012-08-10
Unique Award Key CONT_AWD_NNK12EB05P_8000_-NONE-_-NONE-
Awarding Agency National Aeronautics and Space Administration
Link View Page

Description

Title (50 EACH) MKS INSTRUMENTS TYPE 722 MANOMETERS (50 EACH) MKS INSTRUMENTS TYPE 1179B MASS FLOW CONTROLLERS
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6680: LIQUID AND GAS FLOW, LIQUID LEVEL, AND MECHANICAL MOTION MEASURING INSTRUMENTS

Recipient Details

Recipient GENESIS VII, INC.
UEI TE46F1E4DNR6
Legacy DUNS 603460478
Recipient Address 1605 WHITE DR, TITUSVILLE, 327809607, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4763275009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient GENESIS VII, INC.
Recipient Name Raw GENESIS VII, INC.
Recipient Address 1605 WHITE DRIVE, TITUSVILLE, BREVARD, FLORIDA, 32780-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1465.00
Face Value of Direct Loan 250000.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State