Search icon

GENESISCARE USA MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GENESISCARE USA MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENESISCARE USA MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 2006 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: P06000155325
FEI/EIN Number 208087211

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

Address: 1419 SE 8th Terrace, Cape Coral, FL, 33990, US
Mail Address: 1419 SE 8th Terrace, Cape Coral, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seal Jack Secretary 1419 SE 8th Terrace, Cape Coral, FL, 33990
Marzouk Shaden MD President 1419 SE 8th Terrace, Cape Coral, FL, 33990
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 -
NAME CHANGE AMENDMENT 2020-06-10 GENESISCARE USA MANAGEMENT SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
Name Change 2020-06-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
AMENDED ANNUAL REPORT 2017-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State