Search icon

COMPREHENSIVE GUARDIANSHIP SERVICES, INC.

Company Details

Entity Name: COMPREHENSIVE GUARDIANSHIP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 1997 (28 years ago)
Document Number: P97000036550
FEI/EIN Number 65-0754037
Address: 2825 NW 9th Terrace, Wilton Manors, FL 33311
Mail Address: P.O. Box 16067, WEST PALM BEACH, FL 33416
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPREHENSIVE GUARDIANSHIP SERVICES INC. SAFE HARBOR 401(K) PLAN 2021 650754037 2022-10-03 COMPREHENSIVE GUARDIANSHIP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 5618631324
Plan sponsor’s address 2825 NW 9TH TERRACE, WILTON MANORS, FL, 33311
COMPREHENSIVE GUARDIANSHIP SERVICES INC. SAFE HARBOR 401(K) PLAN 2020 650754037 2021-10-05 COMPREHENSIVE GUARDIANSHIP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 624100
Sponsor’s telephone number 5618631324
Plan sponsor’s address 2825 NW 9TH TERRACE, WILTON MANORS, FL, 33311

Agent

Name Role Address
CRAMER, JOHN M Agent 2825 NW 9th Terrace, Wilton Manors, FL 33311

President

Name Role Address
CRAMER, JOHN M President 2825 NW 9th Terrace, Wilton Manors, FL 33311

Director

Name Role Address
CRAMER, JOHN M Director 2825 NW 9th Terrace, Wilton Manors, FL 33311
Eckels, William J Director 2825 NW 9th Terrace, Wilton Manors, FL 33311

Secretary

Name Role Address
Eckels, William J Secretary 2825 NW 9th Terrace, Wilton Manors, FL 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 2825 NW 9th Terrace, Wilton Manors, FL 33311 No data
CHANGE OF MAILING ADDRESS 2015-01-14 2825 NW 9th Terrace, Wilton Manors, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 2825 NW 9th Terrace, Wilton Manors, FL 33311 No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State