Search icon

COMPREHENSIVE PATIENT CARE, INC.

Company Details

Entity Name: COMPREHENSIVE PATIENT CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Mar 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000027499
FEI/EIN Number 651000571
Address: 201 West Heather Drive, Key Bisvayne, FL, 33149, US
Mail Address: 201 West Heather Drive, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407106966 2012-09-12 2012-09-12 2455 SW 27TH AVE, 110, MIAMI, FL, 331453663, US 2455 SW 27TH AVE, 110, MIAMI, FL, 331453663, US

Contacts

Phone +1 305-285-8818
Fax 3052851897

Authorized person

Name RICHARD CHERVONY
Role VICE PRESIDENT
Phone 3058546661

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Agent

Name Role Address
CASTRO GEORGINA R Agent 201 West Heather Drive, Key Bisvayne, FL, 33149

President

Name Role Address
CASTRO GEORGINA R President 201 West Heather Drive, Key Bisvayne, FL, 33149

Secretary

Name Role Address
CASTRO GEORGINA R Secretary 201 West Heather Drive, Key Bisvayne, FL, 33149

Director

Name Role Address
CASTRO GEORGINA R Director 201 West Heather Drive, Key Bisvayne, FL, 33149
CHERVONY RICHARD Director 7601 Center Bay Drive, North BAy Village, FL, 33141

Vice President

Name Role Address
CHERVONY RICHARD Vice President 7601 Center Bay Drive, North BAy Village, FL, 33141

Treasurer

Name Role Address
CHERVONY RICHARD Treasurer 7601 Center Bay Drive, North BAy Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 201 West Heather Drive, Key Bisvayne, FL 33149 No data
CHANGE OF MAILING ADDRESS 2018-03-15 201 West Heather Drive, Key Bisvayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 201 West Heather Drive, Key Bisvayne, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2005-02-01 CASTRO, GEORGINA R No data
REINSTATEMENT 2000-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-03-09
ANNUAL REPORT 2010-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State