Search icon

COMPREHENSIVE CANCER CENTERS, INC.

Company Details

Entity Name: COMPREHENSIVE CANCER CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Nov 1986 (38 years ago)
Document Number: P12280
FEI/EIN Number 953901271
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

Director

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

Chief Executive Officer

Name Role Address
JESSUP PETER H Chief Executive Officer 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048

DEVF

Name Role Address
ROGERS PETER DEVF 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048

Executive Vice President

Name Role Address
CARRINGTON VICTORIA B Executive Vice President 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048

Secretary

Name Role Address
CARRINGTON VICTORIA B Secretary 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048

Assistant Treasurer

Name Role Address
RHIND MICHAEL Assistant Treasurer 8201 BEVERLY BLVD., LOS ANGELES, CA, 90048

Vice President

Name Role Address
O'DEA PAUL A Vice President 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048

Chief Operating Officer

Name Role Address
O'DEA PAUL A Chief Operating Officer 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048

Fictitious Names

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 No data 21020 STATE ROAD 7, BOCA RATON, FL, 33434
G08056700025 COMPREHENSIVE CANCER CARE SPECIALISTS AT MIAMI BEACH EXPIRED 2008-02-25 2013-12-31 No data ATTN: LEGAL DEPT, 8201 BEVERLY BLVD, LOS ANGELES, CA, 90048

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-29 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State