Search icon

REGENESIS HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: REGENESIS HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGENESIS HEALTH SERVICES, 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: 11 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P02000098239
FEI/EIN Number 743060998

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

Address: 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US
Mail Address: 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REGENESIS HEALTH SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2015 743060998 2016-06-28 REGENESIS HEALTH SERVICES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047839363
Plan sponsor’s address 1704 SOUTHSIDE BLVD STE 2, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2016-06-28
Name of individual signing SHAWN ANDERSEN
Valid signature Filed with authorized/valid electronic signature
REGENESIS HEALTH SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2014 743060998 2015-07-07 REGENESIS HEALTH SERVICES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047839363
Plan sponsor’s address 1704 SOUTHSIDE BLVD STE 2, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing SHAWN ANDERSEN
Valid signature Filed with authorized/valid electronic signature
REGENESIS HEALTH SERVICES INC 401 K PROFIT SHARING PLAN TRUST 2013 743060998 2014-07-17 REGENESIS HEALTH SERVICES INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812990
Sponsor’s telephone number 9047839363
Plan sponsor’s address 1704 SOUTHSIDE BLVD, SUITE 2, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2014-07-17
Name of individual signing SHAWN ANDERSEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BLOSSER JOHN M President 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
ANDERSEN SHAWN P Vice President 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
ANDERSEN SHAWN P Treasurer 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
BLOSSER JOHN M Agent 10752 Deerwood Park Blvd, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-01 10752 Deerwood Park Blvd, 100, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2018-09-26 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-26 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
AMENDMENT 2015-12-07 - -
AMENDMENT 2014-03-27 - -
REGISTERED AGENT NAME CHANGED 2014-03-27 BLOSSER, JOHN M -
AMENDMENT 2014-01-14 - -
REINSTATEMENT 2013-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000198935 ACTIVE 23000050CA CIRCUIT 20TH CHARLOTTE COUNTY 2024-04-08 2029-04-09 $478,361.93 FIRST HORIZON BANK, 2000 INTERNATIONAL PARK DRIVE, BIRMINGHAM, AL 35243
J14000703222 TERMINATED 1000000631029 DUVAL 2014-05-23 2034-05-29 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-01-26
Amendment 2015-12-07
ANNUAL REPORT 2015-01-07
Amendment 2014-03-27
ANNUAL REPORT 2014-01-15
Amendment 2014-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State