Search icon

COST EFFECTIVE HEALTHCARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COST EFFECTIVE HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COST EFFECTIVE HEALTHCARE 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: 21 Nov 1990 (34 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S14126
FEI/EIN Number 581920009

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

Address: 500 W. CYPRESS CREEK RD., 740, FT. LAUDERDALE, FL, 33309, US
Mail Address: 500 W. CYPRESS CREEK RD., STE 740, FT. LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHURGIN DAVID President 500 W. CYPRESS CREEK RD., STE 740, FT. LAUDERDALE, FL
GARTNER DAVID Treasurer 5000 W. CYPRESS CREEK RD., STE 740, FT. LAUDERDALE, FL
RUSSAKOFF, DON Director 5000 W. CYPRESS CREEK RD., STE 740, FT. LAUDERDALE, FL
MANN, ROBERT Vice President 500 W. CYPRESS CREEK RD., STE 740, FT. LAUDERDALE, FL
MANN, ROBERT Secretary 500 W. CYPRESS CREEK RD., STE 740, FT. LAUDERDALE, FL
MANN, ROBERT E, ESQ. Agent 1000 NW 15 STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-23 500 W. CYPRESS CREEK RD., 740, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1997-01-23 500 W. CYPRESS CREEK RD., 740, FT. LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 1000 NW 15 STREET, BOCA RATON, FL 33486 -
REGISTERED AGENT NAME CHANGED 1992-07-16 MANN, ROBERT E, ESQ. -

Documents

Name Date
ANNUAL REPORT 1997-01-23
ANNUAL REPORT 1996-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State