Entity Name: | COMPREHENSIVE HEALTH MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPREHENSIVE HEALTH MANAGEMENT, 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: | 22 Dec 1998 (26 years ago) |
Date of dissolution: | 10 Nov 2022 (2 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Nov 2022 (2 years ago) |
Document Number: | P98000106954 |
FEI/EIN Number |
593547616
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8735 HENDERSON ROAD, TAMPA, FL, 33634 |
Mail Address: | 7700 Forsyth Blvd, St. Louis, MO, 63105, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | COMPREHENSIVE HEALTH MANAGEMENT, INC., ALASKA | 10066811 | ALASKA |
Headquarter of | COMPREHENSIVE HEALTH MANAGEMENT, INC., NEW YORK | 2734596 | NEW YORK |
Headquarter of | COMPREHENSIVE HEALTH MANAGEMENT, INC., MINNESOTA | 7a5077a9-70ad-e911-9177-00155d01b32c | MINNESOTA |
Headquarter of | COMPREHENSIVE HEALTH MANAGEMENT, INC., CONNECTICUT | 0706145 | CONNECTICUT |
Headquarter of | COMPREHENSIVE HEALTH MANAGEMENT, INC., IDAHO | 611498 | IDAHO |
Headquarter of | COMPREHENSIVE HEALTH MANAGEMENT, INC., ILLINOIS | CORP_64689843 | ILLINOIS |
Name | Role | Address |
---|---|---|
Asher Andrew | President | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
Alonzo Jan | Vice President | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
Snyder James | Vice President | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd, St. Louis, MO, 63105 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000068844 | WELLCARE | ACTIVE | 2021-05-20 | 2026-12-31 | - | 1299C NW 40TH AVENUE, #12C, LAUDERHILL, FL, 33313 |
G12000004755 | WELLCARE INNOVATION INSTITUTE | EXPIRED | 2012-01-13 | 2017-12-31 | - | ATTN: LEGAL AND EXTERNAL AFFAIRS, PO BOX 31386, TAMPA, FL, 33631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2022-11-10 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L22000481780. CONVERSION NUMBER 100000232721 |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 8735 HENDERSON ROAD, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2009-09-14 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-14 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-03-26 | 8735 HENDERSON ROAD, TAMPA, FL 33634 | - |
AMENDED AND RESTATEDARTICLES | 2006-06-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
343349528 | 0420600 | 2018-07-26 | 8725 HENDERSON RD., TAMPA, FL, 33634 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1321119 |
Health | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State