Search icon

COMPREHENSIVE GERIATRIC MEDICINE PC P.A. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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