Entity Name: | COMPREHENSIVE HEALTH SERVICES, INC. |
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: | 07 Apr 1994 (31 years ago) |
Date of dissolution: | 20 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Jun 2019 (6 years ago) |
Document Number: | F94000001778 |
FEI/EIN Number |
52-1044628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920, US |
Mail Address: | 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | MARYLAND |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPREHENSIVE HEALTH SERVICES EMPLOYEE BNEFITS PLAN | 2019 | 521044628 | 2020-10-14 | COMPREHENSIVE HEALTH SERVICES | 1646 | |||||||||||||||||||
|
Active participants | 2883 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1999-08-01 |
Business code | 621399 |
Sponsor’s telephone number | 3218688500 |
Plan sponsor’s mailing address | 8600 ASTRONAUT BLVD, CAPE CANAVERAL, FL, 329204306 |
Plan sponsor’s address | 8600 ASTRONAUT BLVD, CAPE CANAVERAL, FL, 329204306 |
Number of participants as of the end of the plan year
Active participants | 1627 |
Retired or separated participants receiving benefits | 19 |
Name | Role | Address |
---|---|---|
Hall Morrill MJr. | Director | 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920 |
Van Dusen Jim | Treasurer | 8810 Astronaut Blvd, Cape Canavera, FL, 32920 |
Hall Judy C | Secretary | 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920 |
Hall Mel Jr. | Director | 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920 |
Moncrief James | Director | 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920 |
Palmer Gary M | Director | 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2019-06-20 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2019-06-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8810 Astronaut Boulevard, Cape Canaveral, FL 32920 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8810 Astronaut Boulevard, Cape Canaveral, FL 32920 | - |
REINSTATEMENT | 2005-10-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2001-10-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
NAME CHANGE AMENDMENT | 1999-11-15 | COMPREHENSIVE HEALTH SERVICES, INC. | - |
Name | Date |
---|---|
Withdrawal | 2019-06-20 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State