Search icon

GENESISCARE USA, INC.

Company Details

Entity Name: GENESISCARE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2020 (5 years ago)
Document Number: P97000033926
FEI/EIN Number 650768951
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Carr Allan Director 1419 SE 8th Terrace, Cape Coral, FL, 33990
Rosenbach Eric Director 1419 SE 8th Terrace, Cape Coral, FL, 33990
Marzouk Shaden Director 1419 SE 8th Terrace, Cape Coral, FL, 33990
Mantz Constantine MD Director 1419 SE 8th Terrace, Cape Coral, FL, 33990

Secretary

Name Role Address
Seal Jack Secretary 1419 SE 8th Terrace, Cape Coral, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000074244 21ST CENTURY ONCOLOGY EXPIRED 2010-08-12 2015-12-31 No data 2270 COLONIAL BOULEVARD, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1419 SE 8th Terrace, Suite 200, Cape Coral, FL 33990 No data
NAME CHANGE AMENDMENT 2020-06-10 GENESISCARE USA, INC. No data
NAME CHANGE AMENDMENT 2013-12-06 21ST CENTURY ONCOLOGY, INC. No data
MERGER 2008-02-21 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000072693
REGISTERED AGENT NAME CHANGED 2007-07-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2004-06-10 No data No data
AMENDMENT 2000-04-25 No data No data
AMENDMENT AND NAME CHANGE 1998-02-12 RADIATION THERAPY SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
ERIC MOCARSKI VS GENESISCARE USA, INC. f/k/a 21ST CENTURY ONCOLOGY, INC. 4D2022-2601 2022-09-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003949

Parties

Name Eric Mocarski
Role Appellant
Status Active
Representations Jennifer Daley, William R. Amlong
Name GENESISCARE USA, INC.
Role Appellee
Status Active
Representations Rodolfo Gomez, Tracey K. Jaensch
Name 21ST CENTURY ONCOLOGY, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 4, 2022 “petition for fees and costs” is denied.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this court sua sponte consolidates the above two cases for panel purposes.
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eric Mocarski
Docket Date 2022-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-10-19
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S PETITION FOR FEES AND COSTS
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-10-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Eric Mocarski
Docket Date 2022-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-10-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Eric Mocarski
Docket Date 2022-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (Response filed 10/19/22)
On Behalf Of Eric Mocarski
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eric Mocarski
Docket Date 2022-09-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Eric Mocarski
Docket Date 2022-09-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT FOR FILING FEE
On Behalf Of Eric Mocarski
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Eric Mocarski
Docket Date 2022-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Eric Mocarski
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JENNIFER MOHAN VS GENESISCARE USA, INC. f/k/a 21st CENTURY ONCOLOGY, INC. 4D2022-2213 2022-08-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003651

Parties

Name JENNIFER MOHAN LLC
Role Appellant
Status Active
Representations William R. Amlong, Jennifer Daley
Name 21ST CENTURY ONCOLOGY, INC.
Role Appellee
Status Active
Name GENESISCARE USA, INC.
Role Appellee
Status Active
Representations Rodolfo Gomez, Tracey K. Jaensch
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s August 26, 2022 “petition for fees and costs” is denied.
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that this court sua sponte consolidates the above two cases for panel purposes.
Docket Date 2022-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Jennifer Mohan
Docket Date 2022-09-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Jennifer Mohan
Docket Date 2022-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-09-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S PETITION FOR FEES AND COSTS
On Behalf Of GenesisCare USA, Inc.
Docket Date 2022-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 09/12/2022**
On Behalf Of Jennifer Mohan
Docket Date 2022-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jennifer Mohan
Docket Date 2022-08-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jennifer Mohan
Docket Date 2022-08-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECEIPT FOR FILING FEE
On Behalf Of Jennifer Mohan
Docket Date 2022-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jennifer Mohan
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jennifer Mohan

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-08-22
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-19
Name Change 2020-06-10
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2018-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State