Search icon

CHG COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: CHG COMPANIES, 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: 18 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 2003 (22 years ago)
Document Number: P34343
FEI/EIN Number 581615085

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: DELAWARE

Key Officers & Management

Name Role Address
WEINHOLTZ MICHAEL Director 7259 SOUTH BINGHAM JUNCTION BLVD., MIDVALE, UT, 84047
MILLARD ROBERT 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 Director 2000 AVENUE OF THE STARS, 12TH FL, LOS ANGELES, CA, 90067
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03050900005 COMPHEALTH ACTIVE 2003-02-19 2028-12-31 - ATTN: TAX DEPT., PO BOX 730, MIDVALE, UT, 84047-0730

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 -
NAME CHANGE AMENDMENT 2003-02-18 CHG COMPANIES, INC. -
REGISTERED AGENT NAME CHANGED 2002-12-18 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 1992-07-07 COMPHEALTH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State