Entity Name: | CONSOLIDATED MEDICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSOLIDATED 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 Jul 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Jun 2001 (24 years ago) |
Document Number: | P95000052642 |
FEI/EIN Number |
650633760
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4402 124TH ST WEST, CORTEZ, FL, 34215 |
Mail Address: | P.O. BOX 879, CORTEZ, FL, 34215 |
ZIP code: | 34215 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEESTMA RUTH | Manager | 3840 MARINERS WAY #523, CORTEZ, FL, 34215 |
LEESTMA RUTH E | Agent | 3840 MARINERS WAY #523, CORTEZ, FL, 34215 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2007-01-23 | LEESTMA, RUTH E | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-13 | 3840 MARINERS WAY #523, CORTEZ, FL 34215 | - |
REINSTATEMENT | 2001-06-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-06-07 | 4402 124TH ST WEST, CORTEZ, FL 34215 | - |
CHANGE OF MAILING ADDRESS | 2001-06-07 | 4402 124TH ST WEST, CORTEZ, FL 34215 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State