Search icon

COMPLETE HEALTH MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: COMPLETE HEALTH MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE HEALTH MANAGEMENT CORPORATION 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: 01 Jun 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2017 (8 years ago)
Document Number: P95000042714
FEI/EIN Number 650592871

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

Address: 4225 SW 34TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4225 SW 34TH STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTUGUES ANTHONY President 14331 SW 22ND STREET, MIAMI, FL, 33175
LOPEZ PORTUGES LINETTE Vice President 14331 SW 22ND STREET, MIAMI, FL, 33175
LOPEZ PORTUGES LINETTE Treasurer 14331 SW 22ND STREET, MIAMI, FL, 33175
LOPEZ LINETTE Agent 14331 SW 22 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-22 4225 SW 34TH STREET, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-10-22 4225 SW 34TH STREET, ORLANDO, FL 32811 -
REINSTATEMENT 2017-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 LOPEZ, LINETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-08
REINSTATEMENT 2017-01-08
REINSTATEMENT 2015-12-02
REINSTATEMENT 2013-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State