Entity Name: | COMBINED MEDICAL SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMBINED MEDICAL SERVICES GROUP, 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: | 27 Oct 1997 (27 years ago) |
Date of dissolution: | 17 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 May 2021 (4 years ago) |
Document Number: | P97000092701 |
FEI/EIN Number |
593477218
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 GENE ST, WINTER PARK, FL, 32789 |
Mail Address: | 6157 LINNEAL BEACH DR., Forest City, FL, 32703, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH STEVEN J | President | 6157 LINNEAL BEACH DR, Forest City, FL, 32703 |
SMITH STEVEN J | Agent | 6157 LINNEAL BEACH DR., Forest City, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-17 | - | - |
CHANGE OF MAILING ADDRESS | 2018-02-20 | 1455 GENE ST, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 6157 LINNEAL BEACH DR., Forest City, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-06 | 1455 GENE ST, WINTER PARK, FL 32789 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000186249 | LAPSED | 02-CA-10066 | CIR CRT 9TH JUD CIR ORANGE CNT | 2003-05-08 | 2008-06-02 | $70,465.88 | COLONIAL PACIFIC LEASING CORPORATION, 1010 THOMAS EDISON BLVD S W, CEDAR RAPIDS IA 52404 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-17 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State