Search icon

CLINICAL MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CLINICAL MEDICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICAL MEDICAL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2022 (3 years ago)
Document Number: P92000002736
FEI/EIN Number 650396476

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

Mail Address: 3700 Commerce Parkway, Miramar, FL, 33025, US
Address: CARR. PR-3, KM 9.5, AVE 65 INFANTERIA, REPARTO INDUSTRIAL SAN GABRIEL, CAROLINA, PU, 00985, PR
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900O2CZZ8TUYFAF64 P92000002736 US-FL GENERAL ACTIVE 1992-11-03

Addresses

Legal c/o Gale, Donna M, 3700 Commerce Parkway, Miramar, US-FL, US, 33025
Headquarters 3700 Commerce Parkway, Miramar, US-FL, US, 33025

Registration details

Registration Date 2022-04-26
Last Update 2023-04-27
Status LAPSED
Next Renewal 2023-04-26
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P92000002736

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR CLINICAL MEDICAL SERVICES, INC. 2018 650396476 2019-07-30 CLINICAL MEDICAL SERVICES, INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-09-24
Business code 541214
Sponsor’s telephone number 3055120000
Plan sponsor’s address 15476 NW 77TH COURT #705, MIAMI LAKES, FL, 33016

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MENDEZ LINDA Chief Operating Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
BRADBURY CHRISTOPHER J Chief Executive Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Treasurer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
KLINK DONALD K Chief Financial Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
NIMMAGADDA AJANI Chief Marketing Officer 3700 COMMERCE PARKWAY, MIRAMAR, FL, 33025
Gilchrist Mark Agent 3700 COMMERCE PKWY, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-08 Gilchrist, Mark -
AMENDMENT 2022-09-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 3700 COMMERCE PKWY, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2019-03-13 CARR. PR-3, KM 9.5, AVE 65 INFANTERIA, REPARTO INDUSTRIAL SAN GABRIEL, CAROLINA, PUERTO RICO 00985 PR -
AMENDMENT 2018-09-14 - -
MERGER 2018-09-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000185357
AMENDED AND RESTATEDARTICLES 2018-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 CARR. PR-3, KM 9.5, AVE 65 INFANTERIA, REPARTO INDUSTRIAL SAN GABRIEL, CAROLINA, PUERTO RICO 00985 PR -
AMENDED AND RESTATEDARTICLES 2013-09-23 - -
AMENDED AND RESTATEDARTICLES 2012-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
AMENDED ANNUAL REPORT 2024-10-08
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-08-28
ANNUAL REPORT 2023-02-07
Amendment 2022-09-06
ANNUAL REPORT 2022-03-08
Reg. Agent Change 2021-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State