Entity Name: | COMPREHENSIVE CARE ASSOCIATES, 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: | 24 Dec 1996 (28 years ago) |
Date of dissolution: | 06 Feb 2002 (23 years ago) |
Last Event: | DOMESTICATED |
Event Date Filed: | 06 Feb 2002 (23 years ago) |
Document Number: | F97000000063 |
FEI/EIN Number |
510355418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 270 S NORTH LAKE BLVD, SUITE 1000, ALTAMONTE SPRINGS, FL, 32701, US |
Mail Address: | 270 S NORTHLAKE BLVD, STE 1000, ALTAMONTE SPGS, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
POWERS TIMOTHY J | President | 270 S NORTHLAKE BLVD, 1000, ALTAMONTE SPGS, FL, 32701 |
POWERS KEVIN C | Vice President | 270 S NORTHLAKE BLVD, 1000, ALTAMONTE SPGS, FL, 32701 |
POWERS KEVIN C | Secretary | 270 S NORTHLAKE BLVD, 1000, ALTAMONTE SPGS, FL, 32701 |
POWERS KEVIN C | Treasurer | 270 S NORTHLAKE BLVD, 1000, ALTAMONTE SPGS, FL, 32701 |
POWERS KEVIN C | Director | 270 S NORTHLAKE BLVD, 1000, ALTAMONTE SPGS, FL, 32701 |
MILLER ANDREW W | Director | 270 S NORTHLAKE BLVD, 1000, ALTAMONTE SPGS, FL, 32701 |
RUGG JOSEPH W | Agent | 201 N. FRANKLIN ST., #2100, TAMPA, FL, 33602 |
POWERS TIMOTHY J | Director | 270 S NORTHLAKE BLVD, 1000, ALTAMONTE SPGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
DOMESTICATION | 2002-02-06 | - | P02000016603 |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-28 | 270 S NORTH LAKE BLVD, SUITE 1000, ALTAMONTE SPRINGS, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 1998-05-15 | 270 S NORTH LAKE BLVD, SUITE 1000, ALTAMONTE SPRINGS, FL 32701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-11 |
ANNUAL REPORT | 2000-03-27 |
ANNUAL REPORT | 1999-04-28 |
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State