Search icon

COMPREHENSIVE ELDERCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE ELDERCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPREHENSIVE ELDERCARE SERVICES, 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: 26 May 1998 (27 years ago)
Date of dissolution: 07 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2015 (10 years ago)
Document Number: P98000047438
FEI/EIN Number 650846457

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

Address: 6710 NW 28 ST., MARGATE, FL, 33063
Mail Address: 6710 NW 28 ST., MARGATE, FL, 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CELESTI GAYLE President 6710 NW 28 Street, Margate, FL, 33063
CELESTI DOMINIC S Agent 132 NW 69 TERRACE, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-07 6710 NW 28 ST., MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2006-09-07 6710 NW 28 ST., MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2005-04-13 CELESTI, DOMINIC S -
REGISTERED AGENT ADDRESS CHANGED 2005-04-13 132 NW 69 TERRACE, MARGATE, FL 33063 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-07
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State