Search icon

COMBINED SYSTEMS INCORPORATED - Florida Company Profile

Company Details

Entity Name: COMBINED SYSTEMS INCORPORATED
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: 31 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2018 (6 years ago)
Document Number: F06000005059
FEI/EIN Number 133064673

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

Address: 388 KINSMAN ROAD, JAMESTOWN, PA, 16134
Mail Address: PO BOX 506, JAMESTOWN, PA, 16134, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
EDGE RICHARD Chief Executive Officer PO BOX 506, JAMESTOWN, PA, 16134
Ford Paul Vice President 8003 DAVIS MOUNTAIN COVE, Austin, TX, 78726
Ford Paul o 8003 DAVIS MOUNTAIN COVE, Austin, TX, 78726
Kravel Jacob Sr 3 South Circle Drive, Great Neck, NY, 11021
Kravel Jacob Vice President 3 South Circle Drive, Great Neck, NY, 11021
Dunn Sharon M Vice President PO Box 506, JAMESTOWN, PA, 16134
Dunn Sharon M Founder PO Box 506, JAMESTOWN, PA, 16134
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-10-19 NORTHWEST REGISTERED AGENT LLC. -
REINSTATEMENT 2018-10-19 - -
CHANGE OF MAILING ADDRESS 2018-10-19 388 KINSMAN ROAD, JAMESTOWN, PA 16134 -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-09-27 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-17 388 KINSMAN ROAD, JAMESTOWN, PA 16134 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State