Detail by Entity Name

Florida Profit Corporation

GENESISCARE USA, INC.

Filing Information
P97000033926 65-0768951 04/15/1997 FL ACTIVE NAME CHANGE AMENDMENT 06/10/2020 NONE
Principal Address
1419 SE 8th Terrace
Suite 200
Cape Coral, FL 33990

Changed: 04/23/2024
Mailing Address
1419 SE 8th Terrace
Suite 200
Cape Coral, FL 33990

Changed: 04/23/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 07/11/2007

Address Changed: 07/11/2007
Officer/Director Detail Name & Address

Title Director

Carr, Allan
1419 SE 8th Terrace
Suite 200
Cape Coral, FL 33990

Title Director

Rosenbach, Eric
1419 SE 8th Terrace
Suite 200
Cape Coral, FL 33990

Title Secretary

Seal, Jack
1419 SE 8th Terrace
Suite 200
Cape Coral, FL 33990

Title Director, President

Marzouk , Shaden , MD
1419 SE 8th Terrace
Suite 200
Cape Coral, FL 33990

Title Director

Mantz , Constantine, MD
1419 SE 8th Terrace
Suite 200
Cape Coral, FL 33990

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/21/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
08/22/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/09/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/10/2020 -- Name Change View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
08/14/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
12/06/2013 -- Name Change View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- Merger View image in PDF format
01/03/2008 -- ANNUAL REPORT View image in PDF format
07/25/2007 -- ANNUAL REPORT View image in PDF format
07/11/2007 -- Reg. Agent Change View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
06/10/2004 -- Amended and Restated Articles View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
05/23/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- Amendment View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
02/12/1998 -- Amendment and Name Change View image in PDF format
04/15/1997 -- Domestic Profit Articles View image in PDF format