Search icon

COMMAND SOFTWARE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COMMAND SOFTWARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 19 Apr 1994 (31 years ago)
Date of dissolution: 02 Dec 1996 (28 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 1996 (28 years ago)
Document Number: F94000002006
FEI/EIN Number 953957852

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

Address: 1061 E. INDIANTOWN RD., #500, JUPITER, FL, 33477
Mail Address: % MIRKIN & WOOLF, P.A., 1700 PALM BEACH LAKES BLVD., #580, WEST PALM BEACH, FL, 33401
ZIP code: 33477
County: Palm Beach
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTHENTIUM 401K PLAN 2009 953957852 2010-07-07 COMMAND SOFTWARE SYSTEMS, INC. 50
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1994-12-01
Business code 541512
Sponsor’s telephone number 5615753200
Plan sponsor’s address 7121 FAIRWAY DRIVE, STE 102, PALM BEACH GARDENS, FL, 334183764

Plan administrator’s name and address

Administrator’s EIN 953957852
Plan administrator’s name COMMAND SOFTWARE SYSTEMS, INC.
Plan administrator’s address 7121 FAIRWAY DRIVE, STE 102, PALM BEACH GARDENS, FL, 334183764
Administrator’s telephone number 5615753200

Signature of

Role Plan administrator
Date 2010-07-07
Name of individual signing ANN OLSEN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DYER DYAN President 2045 LA PORTE, PALM BEACH GARDENS, FL
DYER DYAN Secretary 2045 LA PORTE, PALM BEACH GARDENS, FL
DYER DYAN Director 2045 LA PORTE, PALM BEACH GARDENS, FL
FREERICKS HELMUTH Vice President 25601 OAK BAR CT., NEWHALL, CA
FREERICKS HELMUTH Director 25601 OAK BAR CT., NEWHALL, CA

Events

Event Type Filed Date Value Description
WITHDRAWAL 1996-12-02 - -
CHANGE OF MAILING ADDRESS 1996-12-02 1061 E. INDIANTOWN RD., #500, JUPITER, FL 33477 -

Documents

Name Date
ANNUAL REPORT 1996-02-14
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State