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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPREHENSIVE HEALTH CENTER, INC, ETC. VS UNITED AUTOMOBILE INSURANCE COMPANY | SC2015-1652 | 2015-08-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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