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 |
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 | - |
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. | - |
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