Search icon

COMPREHENSIVE HEALTH CENTER, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE HEALTH CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE HEALTH CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Mar 1985 (40 years ago)
Date of dissolution: 13 Jun 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jun 2005 (20 years ago)
Document Number: M12557
FEI/EIN Number 592523291

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

Address: 671 N.W. 119TH ST., MIAMI, FL, 33168
Mail Address: 671 N.W. 119TH ST., MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUDOLPH, MOISE President 671 N.W. 119TH ST., N.MIAMI, FL
MOISE, RUDOLPH Agent 671 N.W. 119TH STREET, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
MERGER 2005-06-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000042992. MERGER NUMBER 100000052681
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1988-02-23 MOISE, RUDOLPH -
REGISTERED AGENT ADDRESS CHANGED 1988-02-23 671 N.W. 119TH STREET, -, NORTH MIAMI, FL 33168 -
CHANGE OF PRINCIPAL ADDRESS 1986-10-20 671 N.W. 119TH ST., MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 1986-10-20 671 N.W. 119TH ST., MIAMI, FL 33168 -

Court Cases

Title Case Number Docket Date Status
COMPREHENSIVE HEALTH CENTER, INC, ETC. VS UNITED AUTOMOBILE INSURANCE COMPANY SC2015-1652 2015-08-27 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012AP000056000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132012AP000224000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-2232

Parties

Name COMPREHENSIVE HEALTH CENTER, INC.
Role Petitioner
Status Active
Representations RICHARD E. DOHERTY, Marlene S. Reiss
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations MICHAEL J. NEIMAND, Thomas L. Hunker
Name Hon. Lisa Sharon Walsh
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia B. Caballero
Role Judge/Judicial Officer
Status Active
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated August 8, 2016, the Petitioner's Motion for Rehearing/Clarification of Attorney's Fee Order is hereby stricken as unauthorized.
Docket Date 2016-08-12
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ PETITIONER'S MOTION FOR REHEARING/CLARIFICATION OF ATTORNEY'S FEE ORDER*Stricken as unauthorized 8/17/2016*
On Behalf Of COMPREHENSIVE HEALTH CENTER, INC.
View View File
Docket Date 2016-08-08
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2015-10-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ APPENDIX TO BRIEF OF RESPONDENT ON JURISDICTION
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2015-10-12
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2015-10-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioner's Jurisdictional Initial Brief
On Behalf Of COMPREHENSIVE HEALTH CENTER, INC.
View View File
Docket Date 2015-09-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-08
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of COMPREHENSIVE HEALTH CENTER, INC.
Docket Date 2015-09-08
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including October 8, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-08-27
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of COMPREHENSIVE HEALTH CENTER, INC.
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-09-23
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-04-04
ANNUAL REPORT 1999-03-10
REINSTATEMENT 1998-11-19
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-02-05
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State