Search icon

COMPREHENSIVE MANAGMENT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE MANAGMENT SYSTEMS, 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: 25 Mar 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F97000001596
FEI/EIN Number 351742867

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4402 124TH STREET W, CORTEZ, FL, 34215
Mail Address: C/O THE HOMECARE GROUP, LLC, P.O. BOX 928, CORTEZ, FL, 34215
ZIP code: 34215
County: Manatee
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
LEESTMA RUTH Manager 4402 124TH STREET W, CORTEZ, FL, 34215
LEESTMA RUTH Agent C/O THE HOMECARE GROUP, LLC, CORTEZ, FL, 34215

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 4402 124TH STREET W, CORTEZ, FL 34215 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 C/O THE HOMECARE GROUP, LLC, 4402 124TH STREET WEST, CORTEZ, FL 34215 -
CANCEL ADM DISS/REV 2004-10-20 - -
CHANGE OF MAILING ADDRESS 2004-10-20 4402 124TH STREET W, CORTEZ, FL 34215 -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-08-11 LEESTMA, RUTH -
REINSTATEMENT 2000-10-31 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-02-01
ANNUAL REPORT 2005-01-24
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-08-11
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-03-06
REINSTATEMENT 2000-10-31
ANNUAL REPORT 1999-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State