Search icon

COMFORT ZONE HEALTH CARE, INC.

Company Details

Entity Name: COMFORT ZONE HEALTH CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jul 2003 (22 years ago)
Date of dissolution: 18 Sep 2014 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2014 (10 years ago)
Document Number: P03000083797
FEI/EIN Number 421601964
Address: 3801 N UNIVERSITY DRIVE, SUNRISE, FL, 33351, US
Mail Address: 3801 N UNIVERSITY DRIVE, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DALE MOORE AMRS Agent 2310 nw 60 terras, Sunrise, FL, 33313

Treasurer

Name Role Address
Moore doursiel SMS Treasurer 2310 NW 60 TERRACE, SUNRISE, FL, 33313

President

Name Role Address
DALE MOORE AMRS President 2310 NW 60 TERRAS, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-18 No data No data
REGISTERED AGENT NAME CHANGED 2013-11-22 DALE, MOORE A, MRS No data
REGISTERED AGENT ADDRESS CHANGED 2013-11-22 2310 nw 60 terras, Sunrise, FL 33313 No data
CHANGE OF MAILING ADDRESS 2013-04-30 3801 N UNIVERSITY DRIVE, 403, SUNRISE, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 3801 N UNIVERSITY DRIVE, 403, SUNRISE, FL 33351 No data
AMENDMENT 2012-05-14 No data No data
AMENDMENT 2012-02-14 No data No data
AMENDMENT 2011-09-21 No data No data
AMENDMENT 2011-06-29 No data No data
AMENDMENT 2007-11-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459602 TERMINATED 1000000529193 BROWARD 2013-09-08 2023-10-03 $ 1,192.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000313479 TERMINATED 1000000444747 BROWARD 2013-02-04 2023-02-06 $ 486.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-18
ANNUAL REPORT 2014-04-10
AMENDED ANNUAL REPORT 2013-11-22
AMENDED ANNUAL REPORT 2013-09-04
AMENDED ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-14
Amendment 2012-05-14
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2012-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State