Entity Name: | COMPLEX CLINICAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLEX CLINICAL MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2012 (12 years ago) |
Document Number: | P11000093745 |
FEI/EIN Number |
45-3713941
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 West Main Street, Louisville, KY, 40202, US |
Mail Address: | 500 West Main Street, Louisville, KY, 40202, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPLEX CLINICAL MANAGEMENT, INC., MISSISSIPPI | 1125881 | MISSISSIPPI |
Headquarter of | COMPLEX CLINICAL MANAGEMENT, INC., ALABAMA | 000-334-417 | ALABAMA |
Headquarter of | COMPLEX CLINICAL MANAGEMENT, INC., NEW YORK | 5017482 | NEW YORK |
Headquarter of | COMPLEX CLINICAL MANAGEMENT, INC., KENTUCKY | 0952307 | KENTUCKY |
Headquarter of | COMPLEX CLINICAL MANAGEMENT, INC., CONNECTICUT | 1246809 | CONNECTICUT |
Headquarter of | COMPLEX CLINICAL MANAGEMENT, INC., ILLINOIS | CORP_71330109 | ILLINOIS |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1285908087 | 2012-02-27 | 2018-09-21 | 500 W MAIN ST, LOUISVILLE, KY, 402022946, US | 700 W HILLSBORO BLVD, BUILDING 1, SUITE 203, DEERFIELD BEACH, FL, 334411609, US | |||||||||||||||||||
|
Phone | +1 866-448-7716 |
Fax | 9548437307 |
Authorized person
Name | DR. PHILIP PAINTER |
Role | PRESIDENT |
Phone | 2129946000 |
Taxonomy
Taxonomy Code | 207RG0300X - Geriatric Medicine (Internal Medicine) Physician |
Is Primary | Yes |
Taxonomy Code | 253Z00000X - In Home Supportive Care Agency |
Is Primary | No |
Name | Role | Address |
---|---|---|
Ruschell Joseph M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Feld Daniel K | Tax | 500 West Main Street, Louisville, KY, 40202 |
Edwards Douglas A | Seni | 500 West Main Street, Louisville, KY, 40202 |
Marcoux Robert M | Vice President | 500 West Main Street, Louisville, KY, 40202 |
Allen Lloyd Kirk | Director | 500 West Main Street, Louisville, KY, 40202 |
Diamond Susan M | Director | 500 West Main Street, Louisville, KY, 40202 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043441 | YOUR HOME ADVANTAGE | EXPIRED | 2015-04-30 | 2020-12-31 | - | 500 W MAIN STREET, C/O LAW DEPARTMENT, 21ST FLOOR, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 500 West Main Street, Louisville, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2024-03-08 | 500 West Main Street, Louisville, KY 40202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-03 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2012-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2012-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-29 |
Reg. Agent Change | 2022-08-03 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
AMENDED ANNUAL REPORT | 2018-06-12 |
ANNUAL REPORT | 2018-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State