Search icon

COMPSCRIPT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COMPSCRIPT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPSCRIPT, 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: 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: 28 Jun 1994 (31 years ago)
Date of dissolution: 08 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 08 Jun 2006 (19 years ago)
Document Number: P94000048261
FEI/EIN Number 650506539

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

Address: 100 EAST RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011, US
Mail Address: 100 EAST RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY, 41011, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
632738
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0416652
State:
KENTUCKY

Key Officers & Management

Name Role Address
ABBOTT BRADLEY S Treasurer 100 E. RIVERCENTER BLVD., STE. 1600, COVINGTON, KY, 41011
ABBOTT BRADLEY S Director 100 E. RIVERCENTER BLVD., STE. 1600, COVINGTON, KY, 41011
ROBBINS REGIS T Secretary 100 E. RIVERCENTER BLVD., STE. 1600, COVINGTON, KY, 41011
ROBBINS REGIS T Director 100 E. RIVERCENTER BLVD., STE. 1600, COVINGTON, KY, 41011
MARSH THOMAS Assistant Treasurer 100 E RIVERCENTER BLVD STE 1500, COVINGTON, KY, 41011
FINN TRACEY L Director 1000 HATCH STREET, CINCINNATI, OH, 45202
WEST DAVID President 100 E. RIVERCENTER BLVD., STE. 1600, COVINGTON, KY, 41011
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2006-06-08 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L05000100371. MERGER NUMBER 900000058739
CHANGE OF PRINCIPAL ADDRESS 2004-05-06 100 EAST RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 -
CHANGE OF MAILING ADDRESS 2004-05-06 100 EAST RIVERCENTER BLVD, SUITE 1600, COVINGTON, KY 41011 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2002-07-02 CORPORATION SERVICE COMPANY -
CORPORATE MERGER 1998-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000018589
AMENDMENT AND NAME CHANGE 1996-07-03 COMPSCRIPT, INC. -
AMENDMENT 1996-04-26 - -
CORPORATE MERGER 1994-09-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 300000004683

Documents

Name Date
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-05-01
Reg. Agent Change 2002-07-02
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-26
ANNUAL REPORT 2000-05-05
ANNUAL REPORT 1999-04-16
Merger 1998-06-26

Date of last update: 01 Jun 2025

Sources: Florida Department of State