Search icon

GENESIS ADULT CARE, INC. - Florida Company Profile

Company Details

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

GENESIS ADULT CARE, 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: 08 Dec 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000112717
FEI/EIN Number 651061520

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

Address: 718 N.W. 132ND PLACE, MIAMI, FL, 33182
Mail Address: 718 N.W. 132ND PLACE, MIAMI, FL, 33182
ZIP code: 33182
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTANA ELVIS E President 718 N.W. 132 PLACE, MIAMI, FL, 331822242
QUINTANA ELVIS E Director 718 N.W. 132 PLACE, MIAMI, FL, 331822242
QUINTANA ELVIS E Agent 718 N.W. 132 PLACE, MIAMI, FL, 331822242

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 QUINTANA, ELVIS E -
CANCEL ADM DISS/REV 2008-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-03-14 - -
AMENDMENT 2004-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000121404 ACTIVE 1000000880444 DADE 2021-03-15 2041-03-17 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000711382 TERMINATED 1000000800344 DADE 2018-10-12 2028-10-24 $ 1,172.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000711390 ACTIVE 1000000800345 DADE 2018-10-12 2038-10-24 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000658159 TERMINATED 1000000679746 MIAMI-DADE 2015-06-05 2035-06-11 $ 318.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-03-25
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-05-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State