Search icon

COMPLEX CLINICAL MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

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 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2012 (13 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

Links between entities

Type:
Headquarter of
Company Number:
1125881
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-334-417
State:
ALABAMA
Type:
Headquarter of
Company Number:
5017482
State:
NEW YORK
Type:
Headquarter of
Company Number:
0952307
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1246809
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_71330109
State:
ILLINOIS

Key Officers & Management

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 -

National Provider Identifier

NPI Number:
1285908087

Authorized Person:

Name:
DR. PHILIP PAINTER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No
Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
9548437307

Fictitious Names

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

Events

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 - -

Documents

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 Jun 2025

Sources: Florida Department of State