General Information

Comcare Services, Inc.


Address 9100 E. Mineral Circle
Centennial
CO, 80112
Form date March 22, 1983
Type Corporation
ID 19871513493
Status Good Standing
Agent name Kris Ordelheide
Agent address 9100 E. Mineral Circle
Centennial
CO, 80112

last updated:

Description
We managed to establish that Comcare Services, Inc., per the Secretary of State database, is a corporation and can be found in the city of Centennial. The company address is as follows: 9100 E. Mineral Circle, Centennial, 80112 (coordinates: 39.5754416, -104.8825868). Comcare Services, Inc. has been subject to the Colorado SoS jurisdiction since 03/22/1983, which is its incorporation date, operating with id number 19871513493. Kris Ordelheide, the registered agent, can be reached at 9100 E. Mineral Circle, 80112, Centennial, CO. The first document filed to the SoS was "Articles of Incorporation" received on 1983-03-22. Other filings include: "Trade Name" received on 1985-01-04, "Trade Name" (1985-11-08), "Trade Name" (1985-12-18) and more - listed below. Additional companies nearby are: Centura-Sca Holdings, Llc, Dakota Property Management Llc, Portfolio Design Advisors, Inc., Seattle Land Bl, Llc, Pullman Capital Llc.
Company transactions
Received date Transaction ID Description Comment
1983-03-22
19871513493 Articles of Incorporation ALINA CORPORATION
1985-01-04
19871601282 Trade Name XAVIER BUILDING, INC.
1985-11-08
19871644814 Trade Name BACK IN ACTION CORPORATION
1985-12-18
19871649687 Trade Name WORK DYNAMICS, INC.
1986-07-22
19871682133 Amendment CHANGE RORA
1988-10-31
19881096800 Surviving Entity In Merger MERCO, INC.
1988-11-01
19881096801 Trade Name MERCO, INC.
1989-05-11
19891050739 Amendment CHANGE RORA
1989-05-17
19891053812 Amendment AMENDED AND RESTATED
1989-07-01
19891071832 Amendment MERGER RECVD 6-22-89/DELAYED EFF DATE
1989-07-01
19891071832 Surviving Entity In Merger ALINA HEALTH SYSTEMS, INC.
1989-09-05
19891090803 Trade Name ALINE HEALTH SYSTEMS, INC.
1990-06-27
19901071472 Entity Name Change ALINA CORPORATION
1990-12-13
19851011541 Statement of Older Periodic Report CR85 - 04/10/85 - 8511541
1991-12-30
19911106955 Amendment CHANGE RORA
1992-01-27
19921008100 Reinstatement
1992-02-28
19921021273 Amendment AMENDED & RESTATED
1992-07-30
19921075163 Withdrawal of Trade Name WORK DYNAMICS, INC.
1992-07-30
19921075165 Withdrawal of Trade Name ALINA HEALTH SYSTEMS, INC.
1992-07-30
19921075162 Withdrawal of Trade Name BACK IN ACTION CORPORATION
1992-07-30
19921075161 Withdrawal of Trade Name XAVIER BUILDING, INC.
1992-07-30
19921075164 Withdrawal of Trade Name MERCO, INC.
1992-12-19
19871014913 Statement of Older Periodic Report CR87 - 04/14/87 - 8714913
1993-05-06
19931049323 Statement of Older Periodic Report CORP REPORT
1994-12-16
19891050740 Statement of Older Periodic Report CR89 - 05/11/89 - 891050740
1995-04-17
19951055907 Statement of Older Periodic Report CORP REPORT
1996-12-14
19921008100 Statement of Older Periodic Report CR91 - 01/27/92 - 921008100
1997-05-28
19971084051 Amendment CHANGE RORA
1997-05-28
19971084051 Statement of Older Periodic Report PERIODIC REPORT
1998-06-30
19981120257 Surviving Entity In Merger HEALTH CARE PROVIDERS, INC. (NONSURVIVOR)
1998-06-30
19981120257 Surviving Entity In Merger SEAS COMPANY (NONSURVIVOR)
1999-05-25
19991099510 Statement of Older Periodic Report PERIODIC REPORT
2001-03-12
20011052745 Statement of Older Periodic Report CORP REPORT
2002-03-05
20021054059 Statement of Older Periodic Report CORP REPORT
2003-03-05
20031072710 Statement of Older Periodic Report CORP REPORT
2004-03-04
20041080916 Statement of Older Periodic Report PERIODIC REPORT
2005-03-10
20051102920 File Report
2006-03-08
20061099653 File Report
2006-10-02
20061401986 Statement of Change Changed entity physical address;Changed registered agent;Changed agent physical address;
2007-03-03
20071110031 File Report
2008-02-25
20081107658 File Report
2009-04-16
20091216584 File Report
2010-02-23
20101111483 File Report
2011-05-27
20111310536 File Report
2012-05-31
20121300808 File Report
2013-05-17
20131295841 File Report
2014-02-26
20141134130 File Report
2015-01-23
20151047001 File Report
2016-02-24
20161131217 File Report
2016-06-23
20161423849 Statement of Change Changing the Registered Agent Information Registered agent information changed;Removed agent mailing address;
2016-06-23
20161423887 Statement of Change Changing the Principal Office Address Principal address changed;
2017-02-23
20171138041 File Report
Trade names
ALINA CORPORATION

Tradename form: Entity Type

Address 9100 E. Mineral Circle

Centennial
CO, 80112
Effective added 1990-06-28
Date added 1990-06-28

HEALTH CARE PROVIDERS, INC

Tradename form: Entity Type

Address 9100 E. Mineral Circle

Centennial
CO, 80112
Effective added 1999-07-29
Date added 1999-07-29

SEAS, COMPANY

Tradename form: Entity Type

Address 9100 E. Mineral Circle

Centennial
CO, 80112
Effective added 1999-07-29
Date added 1999-07-29

ST. MARY-CORWIN RETAIL PHARMACIES, INC.

Tradename form: Entity Type

Address 9100 E. Mineral Circle

Centennial
CO, 80112
Effective added 1999-09-15
Date added 1999-09-15