Search icon

CONSOLIDATED MEDICAL SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
LEESTMA RUTH Manager 3840 MARINERS WAY #523, CORTEZ, FL, 34215
LEESTMA RUTH E Agent 3840 MARINERS WAY #523, CORTEZ, FL, 34215

Events

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 - -

Documents

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