Search icon

CORPORATE HEALTH SERVICES, INC.

Company Details

Entity Name: CORPORATE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Feb 1989 (36 years ago)
Date of dissolution: 12 Oct 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Oct 1995 (29 years ago)
Document Number: K65219
FEI/EIN Number 59-2938404
Address: 8761 PERIMETER PARK BLVD., SUITE 101, JACKSONVILLE, FL 32216
Mail Address: P. O. BOX 16800, JACKSONVILLE, FL 32245-6800
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALES, RICHARD S. JR. Agent 1881 BEACH AVE., ATLANTIC BEACH, FL 32233

President

Name Role Address
GONZALES, RICHARD S. JR. President 1881 BEACH AVE., ATLANTIC BEACH, FL 32233

Secretary

Name Role Address
GONZALES, SHARON H. Secretary 1881 BEACH AVE., ATLANTIC BEACH, FL 32233

Treasurer

Name Role Address
GONZALES, SHARON H. Treasurer 1881 BEACH AVE., ATLANTIC BEACH, FL 32233

Director

Name Role Address
FERRELL, ERNEST R Director 6724 EPPING FORREST WAY N, JACKSONVILLE, FL
FERRELL, IRISH DEAN Director 6724 EPPING FORREST WAY N, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-10-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 1881 BEACH AVE., ATLANTIC BEACH, FL 32233 No data
CHANGE OF PRINCIPAL ADDRESS 1993-04-20 8761 PERIMETER PARK BLVD., SUITE 101, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1993-04-20 8761 PERIMETER PARK BLVD., SUITE 101, JACKSONVILLE, FL 32216 No data
AMENDMENT 1992-10-28 No data No data
AMENDMENT 1990-04-30 No data No data

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State