Search icon

CONTINENTAL HEALTH SYSTEMS INC.

Company Details

Entity Name: CONTINENTAL HEALTH SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Aug 2001 (23 years ago)
Document Number: P01000078693
FEI/EIN Number 651131118
Address: 7750 Okeechobee Blvd, West Palm Beach, FL, 33411, US
Mail Address: 7750 Okeechobee Blvd, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ MICHAEL Agent 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

President

Name Role Address
LOPEZ MICHAEL President 7750 Okeechobee Blvd, West Palm Beach, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 7750 Okeechobee Blvd, Ste 4 #25264, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2020-06-29 7750 Okeechobee Blvd, Ste 4 #25264, West Palm Beach, FL 33411 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7750 Okeechobee Blvd, Ste 4 #25264, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 LOPEZ, MICHAEL No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000121345 ACTIVE 1000000735707 DADE 2017-02-21 2027-03-03 $ 646.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000049670 TERMINATED 1000000702567 DADE 2016-01-07 2026-01-21 $ 440.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000869756 ACTIVE 1000000686583 PALM BEACH 2015-07-29 2025-08-27 $ 441.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14001146348 LAPSED 1000000638425 DADE 2014-08-18 2024-12-17 $ 1,223.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State