Search icon

COMPUGROUP MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: COMPUGROUP MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jun 2011 (14 years ago)
Document Number: F11000002683
FEI/EIN Number 32-0307150

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10901 Stonelake Blvd, Austin, TX, 78759, US
Mail Address: 10901 Stonelake Blvd, Austin, TX, 78759, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Brueckle Benedikt President 10901 Stonelake Blvd, Austin, TX, 78759
Blomberg Dyan Secretary 10901 Stonelake Blvd, Austin, TX, 78759
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
Rauch Michael Chairman Maria Trost 21, Koblenz, DE, 56070
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 10901 Stonelake Blvd, Austin, TX 78759 -
CHANGE OF MAILING ADDRESS 2025-01-09 10901 Stonelake Blvd, Austin, TX 78759 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 10901 Stonelake Blvd, Austin, TX 78759 -
CHANGE OF MAILING ADDRESS 2024-04-19 10901 Stonelake Blvd, Austin, TX 78759 -
REGISTERED AGENT NAME CHANGED 2022-10-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State