Search icon

COMPREHENSIVE OUTPATIENT CENTERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE OUTPATIENT CENTERS OF FLORIDA, 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: 14 Jul 1998 (27 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F98000004003
FEI/EIN Number 650788499

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

Address: 1000 NE 56TH ST, FORT LAUDERDALE, FL, 33334
Mail Address: 5601 NORTH DIXIE HWY, STE 411, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S.PINE ISLAND ROAD, PLANTATIONRDALE, FL, 33324
INGLIS RICHARD President 2455 E.SUNRISE BLVD,STE 320, FORT LAUDERDALE, FL, 33304
INGLIS RICHARD Secretary 2455 E.SUNRISE BLVD,STE 320, FORT LAUDERDALE, FL, 33304
INGLIS RICHARD Treasurer 2455 E.SUNRISE BLVD,STE 320, FORT LAUDERDALE, FL, 33304
INGLIS RICHARD Director 2455 E.SUNRISE BLVD,STE 320, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2001-11-15 - -
REGISTERED AGENT NAME CHANGED 2001-11-15 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-11-15 1200 S.PINE ISLAND ROAD, PLANTATIONRDALE, FL 33324 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-10 1000 NE 56TH ST, FORT LAUDERDALE, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2003-07-30
ANNUAL REPORT 2002-05-29
ANNUAL REPORT 2001-11-15
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-03-11
Foreign Profit 1998-07-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State