Entity Name: | REGENESIS HEALTH SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2002 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P02000098239 |
FEI/EIN Number | 743060998 |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-28 |
Name of individual signing | SHAWN ANDERSEN |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
BLOSSER JOHN M | Agent | 10752 Deerwood Park Blvd, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
BLOSSER JOHN M | President | 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
ANDERSEN SHAWN P | Vice President | 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Name | Role | Address |
---|---|---|
ANDERSEN SHAWN P | Treasurer | 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-01 | 10752 Deerwood Park Blvd, 100, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-26 | 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-26 | 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 | No data |
AMENDMENT | 2015-12-07 | No data | No data |
AMENDMENT | 2014-03-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-27 | BLOSSER, JOHN M | No data |
AMENDMENT | 2014-01-14 | No data | No data |
REINSTATEMENT | 2013-11-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State