Search icon

COMPREHENSIVE PLUS, INC. - Florida Company Profile

Company Details

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

COMPREHENSIVE PLUS, 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: 29 Oct 2001 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000104346
FEI/EIN Number 651151060

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

Address: 6450 NW 5th Way, Fort Lauderdale, FL, 33309, US
Mail Address: 6450 NW 5th Way, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAGG GARRETT W Director 6450 NW 5TH WAY, FT. LAUDERDALE, FL, 33309
BRAGG GARRETT W President 6450 NW 5TH WAY, FT. LAUDERDALE, FL, 33309
BRAGG GARRETT W Secretary 6450 NW 5TH WAY, FT. LAUDERDALE, FL, 33309
BRAGG GARRETT W Treasurer 6450 NW 5TH WAY, FT. LAUDERDALE, FL, 33309
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000036437 DISTINCTIVE HOME CARE ACTIVE 2020-03-30 2025-12-31 - 13787 S. BELCHER ROAD, SUITE 220, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-11-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-11-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-28 6450 NW 5th Way, Suite A, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2018-03-28 6450 NW 5th Way, Suite A, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
Reg. Agent Change 2018-11-02
Reg. Agent Resignation 2018-07-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-22
Reg. Agent Change 2013-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8923497006 2020-04-09 0455 PPP 6450 NW 5th Way Suite A, FORT LAUDERDALE, FL, 33309-6112
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128542
Loan Approval Amount (current) 128542
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-6112
Project Congressional District FL-20
Number of Employees 16
NAICS code 621610
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 129684.6
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State