Search icon

COMPREHENSIVE MEDPSYCH SYSTEMS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COMPREHENSIVE MEDPSYCH SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE MEDPSYCH SYSTEMS, 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: 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

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

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

Links between entities

Type Company Name Company Number State
Headquarter of COMPREHENSIVE MEDPSYCH SYSTEMS, INC., ALABAMA 000-330-868 ALABAMA

form 5500

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
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 2021-06-10
Name of individual signing LOUIS JOOS
Valid signature Filed with authorized/valid electronic signature
COMPREHENSIVE MEDPSYCH SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2018 650812381 2019-05-12 COMPREHENSIVE MEDPSYCH SYSTEMS 118
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
COMPREHENSIVE MEDPSYCH SYSTEMS 401 K PROFIT SHARING PLAN TRUST 2017 650812381 2018-06-18 COMPREHENSIVE MEDPSYCH SYSTEMS 88
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

Key Officers & Management

Name Role Address
KANTER GEOFFREY D Director 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236
KANTER GEOFFREY D Agent 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070967 CMPS EXPIRED 2018-06-25 2023-12-31 - 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236
G18000063064 COMPREHENSIVE MEDPSYCH SYSTEMS EXPIRED 2018-05-29 2023-12-31 - 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236
G18000061624 CMPS EXPIRED 2018-05-23 2023-12-31 - 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236
G18000061132 CMPS EXPIRED 2018-05-22 2023-12-31 - COMPREHENSIVE MEDPSYCH SYSTEMS, 1090 S. TAMIAMI TRAIL, SARASOTA, FL, 34236
G14000015999 SAGE SYNERGY COUNSELING CENTER EXPIRED 2014-02-14 2019-12-31 - 1250 S TAMIAMI TRAIL, SARASOTA, FL, 34239
G12000075520 COMPREHENSIVE TMS EXPIRED 2012-07-30 2017-12-31 - 1250 S. TAMIAMI TRAIL, SUITE 201, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2016-04-20 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 1090 S. TAMIAMI TRAIL, SARASOTA, FL 34236 -

Court Cases

Title Case Number Docket Date Status
STEPHEN D. RABOW VS COMPREHENSIVE MEDPSYCH SYSTEMS, INC. 2D2017-1692 2017-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012CA-9261-NC

Parties

Name STEPHEN D. RABOW
Role Appellant
Status Active
Name COMPREHENSIVE MEDPSYCH SYSTEMS, INC.
Role Appellee
Status Active
Representations KELLY S. WEAVER, ESQ., DAVID A. BOULOS, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, C.J. and Casanueva and Rothstein-Youakim
Docket Date 2017-06-01
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed
Docket Date 2017-05-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ CIVIL INDIGENCY (contained in response)
On Behalf Of STEPHEN D. RABOW
Docket Date 2017-05-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE AND CORRECTION TO COURT ORDER
Docket Date 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2017-04-26
Type Record
Subtype Appendix
Description Appendix ~ 4.
On Behalf Of STEPHEN D. RABOW
Docket Date 2017-04-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEPHEN D. RABOW
Docket Date 2017-04-26
Type Misc. Events
Subtype Fee Status
Description WV:Waived
STEPHEN D. RABOW VS COMPREHENSIVE MEDPSYCH SYSTEMS, INC., ET AL., 2D2016-3529 2016-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-009261-NC

Parties

Name STEPHEN D. RABOW
Role Appellant
Status Active
Name CHRISTINE RYAN
Role Appellee
Status Active
Name GEOFFREY KANTER
Role Appellee
Status Active
Name COMPREHENSIVE MEDPSYCH SYSTEMS, INC.
Role Appellee
Status Active
Representations KELLY S. WEAVER, ESQ., DAVID A. BOULOS, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-30
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of STEPHEN D. RABOW
Docket Date 2017-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-10-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-09-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of COMPREHENSIVE MEDPSYCH SYSTEMS, INC.
Docket Date 2016-09-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-09-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ ORDER OF INSOLVENCY - AMENDED LT MOTION FOR RELIEF FROM JUDGMENT - ORDER DENYING AMENDED MOTION FOR JUDGMENT - LT MOTION FOR RECONSIDERATION - LT ORDER DENYING MOTION FOR RECONSIDERATION - PS STEPHEN D. RABOW
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-09-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-08-30
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon receipt of the order under review, this court's August 17, 2016, order to show cause is discharged. This case shall proceed as a nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(5).
Docket Date 2016-08-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT MOTION AND LT ORDER - PS STEPHEN D. RABOW
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-08-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS STEPHEN D. RABOW
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-08-22
Type Order
Subtype Order
Description Miscellaneous Order ~ Two notices of appeal have been transmitted to this court, but only one proceeding is initiated.
Docket Date 2016-08-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 08/30/16 ord)
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEPHEN D. RABOW
Docket Date 2016-08-04
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
STEPHEN D. RABOW VS COMPREHENSIVE MEDPSYCH SYSTEMS, INC., ET AL. SC2015-1838 2015-10-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
582012CA009261XXXANC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2D14-4158

Parties

Name STEPHEN D. RABOW
Role Petitioner
Status Active
Name COMPREHENSIVE MEDPSYCH SYSTEMS, INC.
Role Respondent
Status Active
Representations DAVID A. BOULOS, KELLY S. WEAVER
Name GEOFFREY KANTER
Role Respondent
Status Active
Name CHRISTINE RYAN
Role Respondent
Status Active
Name Hon. Charles E. Williams
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Karen E. Rushing
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-23
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ Appellants' Motion for Reconsideration of the Petition for Review as being Dismissed and Citation of Jenkins v. State as being Cause of Dismissal(RC)
On Behalf Of STEPHEN D. RABOW
Docket Date 2015-10-23
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ 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.(RC)
Docket Date 2015-10-08
Type Event
Subtype No Fee Required
Description No Fee Required ~ FEE VACATED
Docket Date 2015-10-08
Type Disposition
Subtype **DISP-REV DISM NO JURIS (JENKINS)
Description **DISP-REV DISM NO JURIS (JENKINS) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2015-10-08
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's motion for leave to proceed in forma pauperis is moot as no filing fee is required.
Docket Date 2015-10-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE ~ Your money order in the amount of $45.00 is returned herewith. There is no filing fee required in this case.
Docket Date 2015-10-07
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ REC'D 09/21/2015
On Behalf Of STEPHEN D. RABOW
Docket Date 2015-10-07
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2015-10-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of STEPHEN D. RABOW
STEPHEN D. RABOW VS COMPREHENSIVE MEDPSYCH SYSTEMS, INC., ET AL., 2D2014-4158 2014-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CA-009261-NC

Parties

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

Documents

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 Apr 2025

Sources: Florida Department of State