Search icon

CANCER REPORTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: CANCER REPORTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CANCER REPORTING 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: 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: 01 Feb 1996 (29 years ago)
Date of dissolution: 11 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2016 (9 years ago)
Document Number: P96000010122
FEI/EIN Number 650642507

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

Address: 360 E WENTWORTH CIRCLE, ENGLEWOOD, FL, 34223, US
Mail Address: 360 E WENTWORTH CIRCLE, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH SUSAN K President 360 E WENTWORTH CIRCLE, ENGLEWOOD, FL, 34223
SMITH SUSAN K. Agent 360 E WENTWORTH CIRCLE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-07 360 E WENTWORTH CIRCLE, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2012-04-07 360 E WENTWORTH CIRCLE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-07 360 E WENTWORTH CIRCLE, ENGLEWOOD, FL 34223 -
REGISTERED AGENT NAME CHANGED 2008-02-11 SMITH, SUSAN K. -

Documents

Name Date
Voluntary Dissolution 2016-01-11
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State