Search icon

COMPREHENSIVE HOSPITAL PHYSICIANS OF FLORIDA, INC.

Company Details

Entity Name: COMPREHENSIVE HOSPITAL PHYSICIANS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 05 Nov 1999 (25 years ago)
Document Number: P98000046496
FEI/EIN Number 330838223
Address: 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US
Mail Address: 120 Brentwood Commons Way, Ste. 510, Brentwood, TN, 37027, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Birkmeyer John President 120 Brentwood Commons Way, Brentwood, TN, 37027

Treasurer

Name Role Address
Templer Michael Treasurer 120 Brentwood Commons Way, Brentwood, TN, 37027

Secretary

Name Role Address
Klug Nicole Secretary 120 Brentwood Commons Way, Brentwood, TN, 37027

Asst

Name Role Address
Vaughan Lindsey Asst 120 Brentwood Commons Way, Brentwood, TN, 37027

Director

Name Role Address
Alter Jeff Director 120 Brentwood Commons Way, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2022-04-29 120 Brentwood Commons Way, Ste. 510, Brentwood, TN 37027 No data
REGISTERED AGENT NAME CHANGED 2004-09-09 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
MERGER 1999-11-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000025565

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State