Search icon

COMPREHENSIVE MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE MEDICAL SERVICES, 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: 15 Apr 1986 (39 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M30479
FEI/EIN Number 592669194

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

Address: 7220 N.W. 36TH ST. #407, MIAMI, FL, 33166
Mail Address: 7220 N.W. 36TH ST. #407, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTANO, JOSE A. JR. Treasurer 16723 SW 78 PL., MIAMI, FL, 33157
OTANO, JOSE A. JR. Director 16723 SW 78 PL., MIAMI, FL, 33157
MUSINO, MARTHA Agent 16782 SW 78TH COURT, MIAMI, FL, 33157
MUSINO, MARTHA President 16782 SW 78 CT., MIAMI, FL, 33157
MUSINO, MARTHA Secretary 16782 SW 78 CT., MIAMI, FL, 33157
MUSINO, MARTHA Director 16782 SW 78 CT., MIAMI, FL, 33157
OTANO, JOSE A. JR. President 16723 SW 78 PL., MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 7220 N.W. 36TH ST. #407, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2005-04-11 7220 N.W. 36TH ST. #407, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-11 16782 SW 78TH COURT, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 1989-03-21 MUSINO, MARTHA -

Documents

Name Date
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-08-08
ANNUAL REPORT 1996-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109691287 0418800 1994-05-02 2500 SW 75TH AVENUE, MIAMI, FL, 33155
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1994-06-09
Case Closed 1994-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-08-25
Abatement Due Date 1994-10-13
Current Penalty 500.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 300
Gravity 01
Hazard TB
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-08-24
Abatement Due Date 1994-09-01
Nr Instances 1
Nr Exposed 300
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1994-08-24
Abatement Due Date 1994-09-01
Nr Instances 1
Nr Exposed 300
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101030 F05 I
Issuance Date 1994-08-24
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 300
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101030 H01 I
Issuance Date 1994-08-24
Abatement Due Date 1994-09-20
Nr Instances 1
Nr Exposed 300
Gravity 01

Date of last update: 03 May 2025

Sources: Florida Department of State