Entity Name: | COMPREHENSIVE GERIATRIC MEDICINE PC P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 2013 (11 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F13000004900 |
FEI/EIN Number |
11-3435779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6010 Bay Parkway, Suite 901, BROOKLYN, NY, 11204, US |
Mail Address: | 6010 Bay Parkway, Suite 901, BROOKLYN, NY, 11204, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
ROSENSTOCK PAUL MD | President | 6010 Bay Parkway, BROOKLYN, NY, 11204 |
ROSENSTOCK PAUL MD | Chairman | 6010 Bay Parkway, BROOKLYN, NY, 11204 |
ABELSON SIMON MD | Vice Chairman | 7378 SW 48 ST, MIAMI, FL, 33155 |
Zarchi Mendy | Director | 6010 Bay Parkway, BROOKLYN, NY, 11204 |
Mendy Zarchi | Agent | 7378 SW 48 ST, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000114425 | DOCTORS ON CALL | EXPIRED | 2013-11-21 | 2018-12-31 | - | 7104 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228 |
G13000114428 | DOCTORS ON CALL MIAMI | EXPIRED | 2013-11-21 | 2018-12-31 | - | 7104 FORT HAMILTON PARKWAY, BROOKLYN, NY, 11228 |
G13000114147 | DOCTORS ON CALL FLORIDA | EXPIRED | 2013-11-20 | 2018-12-31 | - | 7104 FORT HAMILTON PARKWAY, BROOKLYN, NE, 11228 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-30 | 6010 Bay Parkway, Suite 901, BROOKLYN, NY 11204 | - |
CHANGE OF MAILING ADDRESS | 2014-06-30 | 6010 Bay Parkway, Suite 901, BROOKLYN, NY 11204 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-30 | Mendy, Zarchi | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-22 |
AMENDED ANNUAL REPORT | 2014-11-19 |
ANNUAL REPORT | 2014-06-30 |
Foreign Profit | 2013-11-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State