Search icon

COMCARE RX, INC.

Company Details

Entity Name: COMCARE RX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2010 (14 years ago)
Document Number: P10000000477
FEI/EIN Number 273850016
Address: 2658 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
Mail Address: 2658 SE WILLOUGHBY BLVD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GRAVES JERMAINE Agent 2658 SE WILLOUGHBY BLVD, STUART, FL, 34994

President

Name Role Address
GRAVES JERMAINE President 2658 SE WILLOUGHBY BLVD, STUART, FL, 34994

Chief Executive Officer

Name Role Address
GRAVES JERMAINE Chief Executive Officer 2658 SE WILLOUGHBY BLVD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-13 GRAVES, JAMARI No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 2658 SE WILLOUGHBY BLVD, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2021-04-30 2658 SE WILLOUGHBY BLVD, STUART, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2658 SE WILLOUGHBY BLVD, STUART, FL 34994 No data
AMENDMENT 2010-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-21 GRAVES, JERMAINE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001172880 ACTIVE 1000000644113 MARTIN 2014-10-15 2034-12-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State