Entity Name: | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 10 Feb 1998 (27 years ago) |
Date of dissolution: | 05 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Apr 2019 (6 years ago) |
Document Number: | P98000013312 |
FEI/EIN Number | 650812381 |
Address: | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236, US |
Mail Address: | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236, US |
ZIP code: | 34236 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPREHENSIVE MEDPSYCH SYSTEMS, INC., ALABAMA | 000-330-868 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPREHENSIVE MEDPSYCH SYSTEMS 401 K PROFIT SHARING PLAN TRUST | 2020 | 650812381 | 2021-06-10 | COMPREHENSIVE MEDPSYCH SYSTEMS | 118 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-06-10 |
Name of individual signing | LOUIS JOOS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9413630878 |
Plan sponsor’s address | 1090 S. TAMIAMI TRAIL SOUTH, SARASOTA, FL, 34236 |
Signature of
Role | Plan administrator |
Date | 2019-05-12 |
Name of individual signing | PAM SELPH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2017-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9413630878 |
Plan sponsor’s address | 1090 S. TAMIAMI TRAIL SOUTH, SARASOTA, FL, 34236 |
Signature of
Role | Plan administrator |
Date | 2018-06-18 |
Name of individual signing | PAM SELPH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KANTER GEOFFREY D | Agent | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
Name | Role | Address |
---|---|---|
KANTER GEOFFREY D | Director | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000070967 | CMPS | EXPIRED | 2018-06-25 | 2023-12-31 | No data | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G18000063064 | COMPREHENSIVE MEDPSYCH SYSTEMS | EXPIRED | 2018-05-29 | 2023-12-31 | No data | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G18000061624 | CMPS | EXPIRED | 2018-05-23 | 2023-12-31 | No data | 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G18000061132 | CMPS | EXPIRED | 2018-05-22 | 2023-12-31 | No data | COMPREHENSIVE MEDPSYCH SYSTEMS, 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236 |
G14000015999 | SAGE SYNERGY COUNSELING CENTER | EXPIRED | 2014-02-14 | 2019-12-31 | No data | 1250 S TAMIAMI TRAIL, SARASOTA, FL, 34239 |
G12000075520 | COMPREHENSIVE TMS | EXPIRED | 2012-07-30 | 2017-12-31 | No data | 1250 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-20 | 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-20 | 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN D. RABOW VS COMPREHENSIVE MEDPSYCH SYSTEMS, INC., ET AL., | 2D2014-4158 | 2014-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN D. RABOW |
Role | Appellant |
Status | Active |
Name | GEOFFREY KANTER |
Role | Appellee |
Status | Active |
Name | CHRISTINE RYAN |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE MEDPSYCH SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | DAVID A. BOULOS, ESQ., KELLY S. WEAVER, ESQ. |
Name | HON. CHARLES E. WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-23 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court ~ S. CT. ORDER DATED 10/23/15, Appellants' Motion for Reconsideration of the Petition for Review as being Dismissed and Citation of Jenkins v. State as being Cause of Dismissal has been treated as a motion for rehearing, and pursuant to this Court's order dated October 8, 2015, the motion for rehearing is hereby stricken as unauthorized. |
Docket Date | 2015-10-09 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2015-10-07 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2015-10-02 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ LETTER TO AA FROM S. CT. |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-07-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD WILLIAMS |
Docket Date | 2015-02-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2015-02-05 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | COMPREHENSIVE MEDPSYCH SYSTEMS |
Docket Date | 2015-01-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief w/Appendix |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2015-01-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-12-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ denied as unnecessary |
Docket Date | 2014-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-11-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2014-11-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ Gat/ Status report on record preparation 30 days/ 70 days to file initial brief |
Docket Date | 2014-11-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-11-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-10-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ gat-jurisdiction relinquished "Discharged" 11/10/2014 |
Docket Date | 2014-09-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO ORDER 09/09/14 |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-09-17 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORDER VACATED ~ JB-fee ord of 9-9-14 |
Docket Date | 2014-09-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se ~ **VACATED**(see 9-17-14 ord) |
Docket Date | 2014-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEPHEN D. RABOW |
Docket Date | 2014-09-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2014-09-05 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Insolvency |
Description | LOWER TRIBUNAL INSOLVENCY |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-18 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State