Search icon

COMPREHENSIVE PHARMACY STAFFING, INC.

Company Details

Entity Name: COMPREHENSIVE PHARMACY STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 30 Jul 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P93000053472
FEI/EIN Number 65-0426851
Address: 4200 AURORA ST, SUITE D, CORAL GABLES, FL 33146
Mail Address: 4200 AURORA ST, SUITE D, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLUM, SAMUEL S Agent 2665 S BAYSHORE DR, SUITE 406, COCONUT GROVE, FL 33133

President

Name Role Address
SNOWEISS, HOWARD President 4200 AURORA ST, SUITE D CORAL GABLES, FL

Vice President

Name Role Address
SNOWEISS, HOWARD Vice President 4200 AURORA ST, SUITE D CORAL GABLES, FL

Secretary

Name Role Address
SNOWEISS, HOWARD Secretary 4200 AURORA ST, SUITE D CORAL GABLES, FL

Treasurer

Name Role Address
SNOWEISS, HOWARD Treasurer 4200 AURORA ST, SUITE D CORAL GABLES, FL

Director

Name Role Address
LINWOOD, CHILDRESS Director 4200 AURORA ST, STE D, CORAL GABLES, FL
KENNEDY, RUTH Director 4200 AURORA ST, STE D, CORAL GABLES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-04-26 4200 AURORA ST, SUITE D, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 1994-04-26 4200 AURORA ST, SUITE D, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State