Search icon

COMPUTERIZED MEDICAL COMMUNICATIONS, INC.

Branch

Company Details

Entity Name: COMPUTERIZED MEDICAL COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Mar 1995 (30 years ago)
Branch of: COMPUTERIZED MEDICAL COMMUNICATIONS, INC., ILLINOIS (Company Number CORP_51142365)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: F95000001297
FEI/EIN Number 363521201
Address: 5440 MARINER STREET, #207, TAMPA, FL, 33609
Mail Address: 10128 WEST BROAD STREET, SUITE C, GLEN ALLEN, VA, 23060
ZIP code: 33609
County: Hillsborough
Place of Formation: ILLINOIS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD, PLANTATION, FL, 33324

President

Name Role Address
STEWARD LEM President 10128 WEST BROAD STREET, GLEN ALLEN, VA, 23060

Chief Executive Officer

Name Role Address
YELLOWLEES ROBERT Chief Executive Officer NATIONAL DATA PLAZA, ATLANTA, GA, 30329

Treasurer

Name Role Address
STEVENSON MARION Treasurer NATIONAL DATA PLAZA, ATLANTA, GA, 30329

Secretary

Name Role Address
COHEN RICHARD Secretary NATIONAL DATA PLAZA, ATLANTA, GA, 30329

Vice President

Name Role Address
COHEN RICHARD Vice President NATIONAL DATA PLAZA, ATLANTA, GA, 30329

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-07-07 5440 MARINER STREET, #207, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 1997-07-07 5440 MARINER STREET, #207, TAMPA, FL 33609 No data

Documents

Name Date
ANNUAL REPORT 1997-07-07
ANNUAL REPORT 1996-04-16
DOCUMENTS PRIOR TO 1997 1995-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State