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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900O2CZZ8TUYFAF64 | P92000002736 | US-FL | GENERAL | ACTIVE | 1992-11-03 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-30 |
Name of individual signing | SHERYL SOUTHWICK |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 | - | - |
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