Search icon

COMPREHENSIVE ADDICTION PROGRAMS, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE ADDICTION PROGRAMS, 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: 25 Jul 1989 (36 years ago)
Date of dissolution: 31 Jan 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P25295
FEI/EIN Number 541282694

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

Address: 20400 STEVENS CREEK BLVD., SUITE 600, CUPERTINO, CA, 95014
Mail Address: 20400 STEVENS CREEK BLVD., SUITE 600, CUPERTINO, CA, 95014
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RHODES JEROME President 101 PONDS EDGE DR., STE. 200, CHADDS FORD, PA, 19317
HOGGE KEVIN Treasurer 20400 STEVENS CREEK BLVD, SUITE 600, CUPERTINO, CA, 95014
BURKE PAMELA E Secretary 20400 STEVENS CREEK BLVD., SUITE 600, CUPERTINO, CA, 95014
HOGGE KEVIN Director 20400 STEVENS CREEK BLVD., SUITE 600, CUPERTINO, CA, 95014
RHODES JERRY Director 608 CHADDS FORD LANE, SUITE 304, CHADDS FORD, PA, 19317

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-15 20400 STEVENS CREEK BLVD., SUITE 600, CUPERTINO, CA 95014 -
CHANGE OF MAILING ADDRESS 2008-05-15 20400 STEVENS CREEK BLVD., SUITE 600, CUPERTINO, CA 95014 -

Documents

Name Date
Withdrawal 2011-01-31
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Reg. Agent Change 2005-04-05
ANNUAL REPORT 2004-07-06
Reg. Agent Change 2003-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State