Search icon

CENTER FOR MANAGEMENT SYSTEMS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CENTER FOR MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
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: 01 Oct 2001 (24 years ago)
Branch of: CENTER FOR MANAGEMENT SYSTEMS, INC., NEW YORK (Company Number 407890)
Date of dissolution: 21 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: F01000005216
FEI/EIN Number 222194050

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

Address: 485 SPINNAKER COURT, NAPLES, FL, 34102
Mail Address: 485 SPINNAKER COURT, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
WALLACE EDWARD L President 485 SPINNAKER COURT, NAPLES, FL, 34102
WALLACE EDWARD L Director 485 SPINNAKER COURT, NAPLES, FL, 34102
WALLACE MARY A Secretary 485 SPINNAKER COURT, NAPLES, FL, 34102
WALLACE MARY A Director 485 SPINNAKER COURT, NAPLES, FL, 34102
Zimmer Robert Director 8636 West Prentice Ave, Littleton, CO, 80123

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-21 - -
REGISTERED AGENT CHANGED 2017-02-21 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-01-29 485 SPINNAKER COURT, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2010-01-29 485 SPINNAKER COURT, NAPLES, FL 34102 -

Documents

Name Date
Withdrawal 2017-02-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State