Search icon

COMPUTERSHARE ENTITY SOLUTIONS INC.

Company Details

Entity Name: COMPUTERSHARE ENTITY SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Feb 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2024 (3 months ago)
Document Number: F20000000667
FEI/EIN Number 52-2268223
Address: 100 Beard Sawmill Road, 1st Floor, Shelton, CT, 06484, US
Mail Address: 100 Beard Sawmill Road, 1st Floor, Shelton, CT, 06484, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED AGENT GROUP INC. Agent

Director

Name Role Address
Moore Andrew Director 480 Washington Blvd., Jersey City, NJ, 07310
Oldfield Nicholas Director 100 Beard Sawmill Road, 1st Floor, Shelton, CT, 06484

Assi

Name Role Address
Mocogni Shawna Assi 100 Beard Sawmill Road, 1st Floor, Shelton, CT, 06484
Davis Patrick Assi 100 Beard Sawmill Road, 1st Floor, Shelton, CT, 06484
Gruber Catherine Assi 100 Beard Sawmill Road, 1st Floor, Shelton, CT, 06484

Secretary

Name Role Address
Fromberg Robert Secretary 480 Washington Blvd., Jersey City, NJ, 07310

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026423 CORPORATE CREATIONS ACTIVE 2020-02-28 2025-12-31 No data 100 BEARD SAWMILL RD, 1ST FL, SHELTON, CT, 06484
G20000026430 CORPORATE CREATIONS INTERNATIONAL ACTIVE 2020-02-28 2025-12-31 No data 100 BEARD SAWMILL RD, 1ST FL, SHELTON, CT, 06484

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-11-13 COMPUTERSHARE ENTITY SOLUTIONS INC. No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 100 Beard Sawmill Road, 1st Floor, Shelton, CT 06484 No data
CHANGE OF MAILING ADDRESS 2024-04-26 100 Beard Sawmill Road, 1st Floor, Shelton, CT 06484 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 UNITED AGENT GROUP INC. No data

Court Cases

Title Case Number Docket Date Status
ELIEZER TABIB, Appellant(s) v. DROR LEVY, et al., Appellee(s). 4D2024-0930 2024-04-11 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-004569

Parties

Name Eliezer Tabib
Role Appellant
Status Active
Representations Alexis Fields
Name Suzan Avitan Levy
Role Appellee
Status Active
Name BHA-KU, INC.
Role Appellee
Status Active
Name Denise Lynn Ben-David
Role Appellee
Status Active
Name COMPUTERSHARE ENTITY SOLUTIONS INC.
Role Appellee
Status Active
Name CORPORATE CREATIONS, INC.
Role Appellee
Status Active
Name Liel Levy
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Dror Levy
Role Appellee
Status Active
Representations Nathaniel Haim Sari, Elaine D. Walter, Marcus Antonio Nielsen

Docket Entries

Docket Date 2024-10-07
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 Days to December 9, 2024
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dror Levy
Docket Date 2024-09-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eliezer Tabib
View View File
Docket Date 2024-08-26
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 14 days to September 9, 2024
Docket Date 2024-08-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Eliezer Tabib
Docket Date 2024-08-20
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 7 days to August 26, 2024.
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Eliezer Tabib
Docket Date 2024-07-19
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to August 19, 2024
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Eliezer Tabib
Docket Date 2024-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1371 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-06-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to July 18, 2024
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Eliezer Tabib
Docket Date 2024-05-20
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-04-25
Type Record
Subtype Appendix
Description Appendix to Jurisdictional Brief
On Behalf Of Eliezer Tabib
Docket Date 2024-04-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief -- Appellant's Brief Statement of Jurisdiction
On Behalf Of Eliezer Tabib
View View File
Docket Date 2024-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Motion for Enlargement of Time to File Statement
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dror Levy
Docket Date 2024-04-12
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-04-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Eliezer Tabib
View View File
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dror Levy
View View File
Docket Date 2024-12-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to January 8, 2024
Docket Date 2024-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Dror Levy

Documents

Name Date
Name Change 2024-11-13
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-14
Foreign Profit 2020-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State