CMA HEALTHCARE INC. - Florida Company Profile

Entity Name: | CMA HEALTHCARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Sep 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2009 (16 years ago) |
Document Number: | P08000087523 |
FEI/EIN Number | 263426116 |
Address: | 2645 Executive Park Drive, WESTON, fl, 33331, UN |
Mail Address: | 2645 Executive Park Drive, WESTON, fl, 33331, UN |
ZIP code: | 33331 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSS ADAM | President | 2645 Executive Park Drive, WESTON, 33331 |
- | Agent | - |
Ross Adam | Vice President | 2645 Executive Park Drive, WESTON, 33331 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000006724 | CMA HOMECARE | ACTIVE | 2025-01-15 | 2030-12-31 | - | 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331 |
G09000105104 | CMA | EXPIRED | 2009-05-07 | 2014-12-31 | - | 1535 THREE VILLAGE ROAD, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-30 | CMA Healthcare | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 2645 Executive Park Drive, WESTON, FL 33331 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-25 | 2645 Executive Park Drive, WESTON, fl 33331 UN | - |
CHANGE OF MAILING ADDRESS | 2022-08-25 | 2645 Executive Park Drive, WESTON, fl 33331 UN | - |
AMENDMENT | 2009-10-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-04 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State