Entity Name: | COMPUTER SOFTWARE DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUTER SOFTWARE DESIGN, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 05 Jun 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 1995 (30 years ago) |
Document Number: | 672570 |
FEI/EIN Number |
592001273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 352 KARLA CIRCLE, HENDERSONVILLE, NC, 28739, US |
Mail Address: | 352 KARLA CIRCLE, HENDERSONVILLE, NC, 28739, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLLNICK WILLIAM E | President | 352 KARLA CIRCLE, HENDERSONVILLE, NC, 28739 |
GOLLNICK WILLIAM E | Director | 352 KARLA CIRCLE, HENDERSONVILLE, NC, 28739 |
Gollnick Theadore A | Secretary | 100 Wallace Avenue, Sarasota, FL, 34237 |
GOLLNICK THEODORE A | Agent | 100 WALLACE AVENUE, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2005-04-29 | 352 KARLA CIRCLE, HENDERSONVILLE, NC 28739 | - |
CHANGE OF MAILING ADDRESS | 2005-04-29 | 352 KARLA CIRCLE, HENDERSONVILLE, NC 28739 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-10 | 100 WALLACE AVENUE, SUITE 205, SARASOTA, FL 34237 | - |
REGISTERED AGENT NAME CHANGED | 2001-03-15 | GOLLNICK, THEODORE A | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State