Search icon

COMPASS TECHNOLOGY SERVICES, INC.

Company Details

Entity Name: COMPASS TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 08 Nov 2006 (18 years ago)
Date of dissolution: 10 Jun 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jun 2014 (11 years ago)
Document Number: F06000006994
FEI/EIN Number 030530658
Address: 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102
Mail Address: 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102, US
Place of Formation: GEORGIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Chief Executive Officer

Name Role Address
MASSEY FRAN Chief Executive Officer 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102

President

Name Role Address
PRATHER PAULA President 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102

Vice President

Name Role Address
MASSEY J. C Vice President 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102
EGGERS GEOFF Vice President 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102

Secretary

Name Role Address
PRATHER W. MATT Secretary 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102

Chief Financial Officer

Name Role Address
DENSMORE SANDRA L Chief Financial Officer 5449 BELLS FERRY ROAD, ACWORTH, GA, 30102

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-06-10 No data No data
CHANGE OF MAILING ADDRESS 2014-06-10 5449 BELLS FERRY ROAD, ACWORTH, GA 30102 No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-02 5449 BELLS FERRY ROAD, ACWORTH, GA 30102 No data

Documents

Name Date
WITHDRAWAL 2014-06-10
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-02-01
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-07-02
Foreign Profit 2006-11-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State