Entity Name: | CONSUMER'S MEDICAL RESOURCES, 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: | 15 Sep 2016 (8 years ago) |
Document Number: | F16000004127 |
FEI/EIN Number |
04-3367006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4 Overlook Point, Lincolnshire, IL, 60069, US |
Mail Address: | 4 Overlook Point, Lincolnshire, IL, 60069, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Scholl Stephan | Chief Executive Officer | 4 Overlook Point, Lincolnshire, IL, 60069 |
Rooney Katie J | Director | 4 Overlook Point, Lincolnshire, IL, 60069 |
Leblebijian Michael | Treasurer | 4 Overlook Point, Lincolnshire, IL, 60069 |
Felli Martin | Secretary | 4 Overlook Point, Lincolnshire, IL, 60069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 320 South Canal Street, 50th Floor BMO Tower, Chicago, IL 60606 | - |
CHANGE OF MAILING ADDRESS | 2025-01-10 | 320 South Canal Street, 50th Floor BMO Tower, Chicago, IL 60606 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-26 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-26 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-24 |
Reg. Agent Change | 2022-05-26 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State