Entity Name: | COMPREHENSIVE MEDICAL STAFFING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPREHENSIVE MEDICAL STAFFING, 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: | 13 Sep 1991 (34 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | S80061 |
FEI/EIN Number |
650291460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 NW 78TH AVENUE, SUITE 403, MIAMI, FL, 33126 |
Mail Address: | PO BOX 520886, MIAMI, FL, 33152 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUSINO MARTHA | Director | 1200 NW 78TH AVENUE, MIAMI, FL, 33126 |
MUSINO MARTHA B | Agent | 16782 SW 78TH COURT, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
AMENDMENT | 2011-02-18 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 1200 NW 78TH AVENUE, SUITE 403, MIAMI, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-29 | MUSINO, MARTHA B | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 1200 NW 78TH AVENUE, SUITE 403, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 16782 SW 78TH COURT, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000821311 | TERMINATED | 1000000182926 | DADE | 2010-07-28 | 2020-08-04 | $ 1,610.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J10000821329 | TERMINATED | 1000000182930 | DADE | 2010-07-28 | 2020-08-04 | $ 2,973.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-30 |
Amendment | 2011-02-18 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State