Search icon

COMPHEALTH ASSOCIATES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: COMPHEALTH ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 1988 (37 years ago)
Branch of: COMPHEALTH ASSOCIATES, INC., CONNECTICUT (Company Number 0049007)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Jul 2001 (24 years ago)
Document Number: P19299
FEI/EIN Number 060878058

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047, US
Mail Address: P.O. BOX 730, ATTN: TAX DEPT., MIDVALE, UT, 84047-0730, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
WEINHOLTZ MICHAEL R Director 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047
MILLARD ROB Chief Financial Officer 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047
BECK SCOTT Chief Executive Officer 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047
BAUMER JOHN Director 11111 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025
WAGNER ALYSE Director 11111 SANTA MONICA BLVD., SUITE 2000, LOS ANGELES, CA, 90025
ROSENTHAL BENNETT R Director 2000 AVENUE OF THE STARS, 12TH FL, LOS ANGELES, CA, 90067
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 -
CHANGE OF MAILING ADDRESS 2017-04-11 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT 84047 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-12-18 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 2001-07-23 COMPHEALTH ASSOCIATES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State