Entity Name: | COMPREHENSIVE CANCER CENTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Nov 1986 (38 years ago) |
Date of dissolution: | 29 Apr 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | P12280 |
FEI/EIN Number |
953901271
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8201 BEVERLY BLVD, C/O LEGAL DEPARTMENT, LOS ANGELES, CA, 90048 |
Mail Address: | 8201 BEVERLY BLVD, C/O LEGAL DEPARTMENT, LOS ANGELES, CA, 90048 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
POTT JEFFREY A | Director | 2 KINGDOM STREET, LONDON, EG, W2 6BD |
JESSUP PETER H | Director | 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
JESSUP PETER H | Chief Executive Officer | 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
ROGERS PETER | DEVF | 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
CARRINGTON VICTORIA B | Executive Vice President | 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
CARRINGTON VICTORIA B | Secretary | 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
RHIND MICHAEL | Assistant Treasurer | 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048 |
O'DEA PAUL A | Vice President | 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
O'DEA PAUL A | Chief Operating Officer | 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000133477 | BOCA RATON COMPREHENSIVE CANCER CENTER | EXPIRED | 2009-07-10 | 2014-12-31 | - | 21020 STATE ROAD 7, BOCA RATON, FL, 33434 |
G08056700025 | COMPREHENSIVE CANCER CARE SPECIALISTS AT MIAMI BEACH | EXPIRED | 2008-02-25 | 2013-12-31 | - | ATTN: LEGAL DEPT, 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-15 | 8201 BEVERLY BLVD, C/O LEGAL DEPARTMENT, LOS ANGELES, CA 90048 | - |
CHANGE OF MAILING ADDRESS | 2001-06-15 | 8201 BEVERLY BLVD, C/O LEGAL DEPARTMENT, LOS ANGELES, CA 90048 | - |
Name | Date |
---|---|
Withdrawal | 2011-04-29 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-15 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-02-02 |
REINSTATEMENT | 2006-02-02 |
ANNUAL REPORT | 2005-01-26 |
ANNUAL REPORT | 2004-02-20 |
ANNUAL REPORT | 2003-06-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State