Search icon

COMPUNNEL SOFTWARE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COMPUNNEL SOFTWARE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Dec 2005 (19 years ago)
Document Number: F06000000010
FEI/EIN Number 582137105

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

Address: 103 MORGAN LANE, SUITE # 102, PLAINSBORO, NJ, 08536
Mail Address: 103 MORGAN LANE, SUITE # 102, PLAINSBORO, NJ, 08536
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
GAUR AMIT K. Director 40 E. 10 ST., APT. 8, NEW YORK, NY, 10013
GAUR AMIT K. President 40 E. 10 ST., APT. 8, NEW YORK, NY, 10013
SHAH RAKESH Director 10 ALFALFA CIR., PLAINSBORO, NJ, 08536
SHAH RAKESH Vice President 10 ALFALFA CIR., PLAINSBORO, NJ, 08536
SHAH RAKESH Secretary 10 ALFALFA CIR., PLAINSBORO, NJ, 08536
SHAH RAKESH Treasurer 10 ALFALFA CIR., PLAINSBORO, NJ, 08536
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 103 MORGAN LANE, SUITE # 102, PLAINSBORO, NJ 08536 -
CHANGE OF MAILING ADDRESS 2011-01-04 103 MORGAN LANE, SUITE # 102, PLAINSBORO, NJ 08536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394638 TERMINATED 1000000269362 LEON 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State