Search icon

CONTINENTAL HEALTH SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: CONTINENTAL HEALTH SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTINENTAL HEALTH SYSTEMS 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: 09 Aug 2001 (24 years ago)
Document Number: P01000078693
FEI/EIN Number 651131118

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

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

Key Officers & Management

Name Role Address
LOPEZ MICHAEL President 7750 Okeechobee Blvd, West Palm Beach, FL, 33411
LOPEZ MICHAEL Agent 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 -
CHANGE OF MAILING ADDRESS 2020-06-29 7750 Okeechobee Blvd, Ste 4 #25264, West Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 7750 Okeechobee Blvd, Ste 4 #25264, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2008-04-28 LOPEZ, MICHAEL -

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

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0700COBOJ6B10330 2010-09-22 2010-09-22 2010-09-22
Unique Award Key CONT_AWD_DJBP0700COBOJ6B10330_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CMEMANAGER SUPPORT MAINTENANCE
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D314: ADP ACQUISITION SUP SVCS

Recipient Details

Recipient CONTINENTAL HEALTH SYSTEMS INC
UEI NGDNC5BHJPX7
Legacy DUNS 023113108
Recipient Address 601 N. CONGRESS AVE. SUITE 108-A, DELRAY BEACH, 334454626, UNITED STATES
PO AWARD DJBP0700COBOK6B10008 2010-09-22 2010-09-22 2010-09-22
Unique Award Key CONT_AWD_DJBP0700COBOK6B10008_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CMEMANAGER SCANNABE EVALUATION MODULES & 4HR WEB BASED TRAINING
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D314: ADP ACQUISITION SUP SVCS

Recipient Details

Recipient CONTINENTAL HEALTH SYSTEMS INC
UEI NGDNC5BHJPX7
Legacy DUNS 023113108
Recipient Address 601 N. CONGRESS AVE. SUITE 108-A, DELRAY BEACH, 334454626, UNITED STATES
PO AWARD DJBP0700COBOIT110140 2009-09-15 2009-09-28 2009-09-28
Unique Award Key CONT_AWD_DJBP0700COBOIT110140_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title CME MANAGER MAINTENANCE AGREEMENT
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes D314: ADP ACQUISITION SUP SVCS

Recipient Details

Recipient CONTINENTAL HEALTH SYSTEMS INC
UEI NGDNC5BHJPX7
Legacy DUNS 023113108
Recipient Address 601 N. CONGRESS AVE. SUITE 108-A, DELRAY BEACH, 334454626, UNITED STATES
PO AWARD DJBCOBHT110134 2008-09-15 2008-10-15 2008-10-31
Unique Award Key CONT_AWD_DJBCOBHT110134_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SOFTWARE MAINTENANCE-ANNUAL
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient CONTINENTAL HEALTH SYSTEMS INC
UEI NGDNC5BHJPX7
Legacy DUNS 023113108
Recipient Address 601 N. CONGRESS AVE. SUITE 108-A, DELRAY BEACH, 334454626, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State