Entity Name: | COMPUGROUP MEDICAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 29 Jun 2011 (14 years ago) |
Document Number: | F11000002683 |
FEI/EIN Number | 32-0307150 |
Address: | 10901 Stonelake Blvd, Austin, TX, 78759, US |
Mail Address: | 10901 Stonelake Blvd, Austin, TX, 78759, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Brueckle Benedikt | President | 10901 Stonelake Blvd, Austin, TX, 78759 |
Name | Role | Address |
---|---|---|
Blomberg Dyan | Secretary | 10901 Stonelake Blvd, Austin, TX, 78759 |
Name | Role | Address |
---|---|---|
Pech Dr. Eckart | Director | Maria Trost 21, Koblenz, DE, 56070 |
Pickell Derek | Director | 10901 Stonelake Blvd, Austin, TX, 78759 |
Smith Carl | Director | 10901 Stonelake Blvd, Austin, TX, 78759 |
Name | Role | Address |
---|---|---|
Rauch Michael | Chairman | Maria Trost 21, Koblenz, DE, 56070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-09 | 10901 Stonelake Blvd, Austin, TX 78759 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-09 | 10901 Stonelake Blvd, Austin, TX 78759 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-19 | 10901 Stonelake Blvd, Austin, TX 78759 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-19 | 10901 Stonelake Blvd, Austin, TX 78759 | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-10 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000291490 | TERMINATED | 1000000992237 | COLUMBIA | 2024-05-08 | 2044-05-15 | $ 14,245.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000025932 | TERMINATED | 1000000768504 | COLUMBIA | 2018-01-09 | 2038-01-17 | $ 821.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-20 |
Reg. Agent Change | 2022-10-10 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-06-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State