Search icon

GENCARE THERAPY INC.

Company Details

Entity Name: GENCARE THERAPY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Apr 2011 (14 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: P11000039477
FEI/EIN Number 45-1980865
Address: 15404 Heron Hideaway Cir, Winter Garden, FL 34787
Mail Address: 15404 Heron Hideaway Cir, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639537566 2016-02-06 2016-02-06 15404 HERON HIDEAWAY CIR, WINTER GARDEN, FL, 347871708, US 9436 AZALEA RIDGE WAY, GOTHA, FL, 347345064, US

Contacts

Phone +1 407-734-5026

Authorized person

Name CARINA QUIAMBAO
Role ADMINISTRATOR
Phone 4079705029

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 12781
State FL
Is Primary Yes

Agent

Name Role Address
QUIAMBAO, EUGENE Agent 15404 Heron Hideaway Cir, Winter Garden, FL 34787

President

Name Role Address
QUIAMBAO, EUGENE President 15404 Heron Hideaway Cir, Winter Garden, FL 34787

Vice President

Name Role Address
QUIAMBAO, CARINA Vice President 15404 Heron Hideaway Cir, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000042292 GENTLE CARE ASSISTED LIVING FACILITY EXPIRED 2014-04-28 2024-12-31 No data 15404 HERON HIDEAWAY CIR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-23 15404 Heron Hideaway Cir, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2013-03-23 15404 Heron Hideaway Cir, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 15404 Heron Hideaway Cir, Winter Garden, FL 34787 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-02-18
Domestic Profit 2011-04-25

Date of last update: 23 Feb 2025

Sources: Florida Department of State