Entity Name: | COMPREHENSIVE MEDICAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPREHENSIVE MEDICAL MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 May 2000 (25 years ago) |
Document Number: | P00000047851 |
FEI/EIN Number |
593645944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 403 CAMELLIA AVENUE, TITUSVILLE, FL, 32796, US |
Mail Address: | 403 CAMELLIA AVENUE, TITUSVILLE, FL, 32796, US |
ZIP code: | 32796 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGOUGH CHERYL L | Director | 4405 PLUMOSA DRIVE, MIMS, FL, 32754 |
MCGOUGH CHERYL L | President | 4405 PLUMOSA DRIVE, MIMS, FL, 32754 |
MCGOUGH MARK T | Vice President | 4405 PLUMOSA DRIVE, MIMS, FL, 32754 |
MCGOUGH CHERYL L | Agent | 403 CAMELLIA AVENUE, TITUSVILLE, FL, 32796 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2010-06-01 | 403 CAMELLIA AVENUE, TITUSVILLE, FL 32796 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-26 | MCGOUGH, CHERYL L | - |
CHANGE OF MAILING ADDRESS | 2008-04-16 | 403 CAMELLIA AVENUE, TITUSVILLE, FL 32796 | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-02-13 | 403 CAMELLIA AVENUE, TITUSVILLE, FL 32796 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State