Search icon

COMPUTER SOFTWARE DESIGN, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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