Search icon

COMBINED MEDICAL SERVICES GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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