Search icon

COMPREHENSIVE HEALTH SERVICES, INC.

Company Details

Entity Name: COMPREHENSIVE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

form 5500

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
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 2883
COMPREHENSIVE HEALTH SERVICES EMPLOYEE BNEFITS PLAN 2018 521044628 2019-07-29 COMPREHENSIVE HEALTH SERVICES 608
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

Director

Name Role Address
Hall Morrill MJr. Director 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

Treasurer

Name Role Address
Van Dusen Jim Treasurer 8810 Astronaut Blvd, Cape Canavera, FL, 32920

Secretary

Name Role Address
Hall Judy C Secretary 8810 Astronaut Boulevard, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2019-06-20 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2019-06-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8810 Astronaut Boulevard, Cape Canaveral, FL 32920 No data
CHANGE OF MAILING ADDRESS 2019-04-30 8810 Astronaut Boulevard, Cape Canaveral, FL 32920 No data
REINSTATEMENT 2005-10-21 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data
REINSTATEMENT 2001-10-15 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
NAME CHANGE AMENDMENT 1999-11-15 COMPREHENSIVE HEALTH SERVICES, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State