Entity Name: | COMPLETE MEDICAL THERAPY SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE MEDICAL THERAPY SERVICES 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: | 30 Mar 2009 (16 years ago) |
Date of dissolution: | 05 Dec 2014 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2014 (10 years ago) |
Document Number: | P09000028427 |
FEI/EIN Number |
264541777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11657 RENAISSANCE VIEW CT, TAMPA, FL, 33626 |
Mail Address: | 11657 RENAISSANCE VIEW CT, TAMPA, FL, 33626 |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1982026068 | 2014-01-09 | 2014-01-09 | 1140 W 50TH ST STE 200B, HIALEAH, FL, 330123438, US | 1140 W 50TH ST STE 200B, HIALEAH, FL, 330123438, US | |||||||||||||||||
|
Phone | +1 786-451-3407 |
Authorized person
Name | HUMBERTO MARTINEZ |
Role | PRESIDENT |
Phone | 7864513407 |
Taxonomy
Taxonomy Code | 261QH0100X - Health Service Clinic/Center |
License Number | HCC7452 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
RODRIGUEZ ARAMIS D | President | 11657 RENAISSANCE VIEW CT, TAMPA, FL, 33626 |
RODRIGUEZ ARAMIS D | Agent | 11657 RENAISSANCE VIEW CT, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2014-12-05 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 11657 RENAISSANCE VIEW CT, TAMPA, FL 33626 | - |
AMENDMENT | 2014-03-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-24 | 11657 RENAISSANCE VIEW CT, TAMPA, FL 33626 | - |
CHANGE OF MAILING ADDRESS | 2014-03-24 | 11657 RENAISSANCE VIEW CT, TAMPA, FL 33626 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | RODRIGUEZ, ARAMIS D | - |
REINSTATEMENT | 2014-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2010-09-01 | - | - |
AMENDMENT | 2010-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000874340 | LAPSED | 1000000352262 | HILLSBOROU | 2012-11-19 | 2022-11-28 | $ 1,802.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2014-12-05 |
Amendment | 2014-03-24 |
REINSTATEMENT | 2014-01-03 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-11 |
Amendment | 2010-09-01 |
Amendment | 2010-08-23 |
ANNUAL REPORT | 2010-01-18 |
Domestic Profit | 2009-03-30 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State