Entity Name: | COGNIZANT TECHNOLOGY SOLUTIONS U.S. CORPORATION |
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: | 02 Jul 1997 (28 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | F97000003460 |
FEI/EIN Number |
13-3924155
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 Quality Circle, College Station, TX, 77845, US |
Mail Address: | 211 Quality Circle, College Station, TX, 77845, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Ryan Carrie P | Secretary | 211 Quality Circle, College Station, TX, 77845 |
Shor Yana | Treasurer | 211 Quality Circle, College Station, TX, 77845 |
Gummadi Surya | President | 211 Quality Circle, College Station, TX, 77845 |
Telesmanic Robert | Director | 211 Quality Circle, College Station, TX, 77845 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2021-12-21 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 4. MERGER NUMBER 300000221793 |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 211 Quality Circle, College Station, TX 77845 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 211 Quality Circle, College Station, TX 77845 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-15 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
NAME CHANGE AMENDMENT | 1998-03-06 | COGNIZANT TECHNOLOGY SOLUTIONS U.S. CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000423424 | TERMINATED | 1000000829444 | COLUMBIA | 2019-06-11 | 2029-06-19 | $ 327.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000349716 | TERMINATED | 1000000714095 | COLUMBIA | 2016-05-25 | 2026-06-01 | $ 13,717.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001793562 | TERMINATED | 1000000554573 | LEON | 2013-11-21 | 2023-12-26 | $ 677.50 | STATE OF FLORIDA6114599 |
J13001778969 | TERMINATED | 1000000551512 | LEON | 2013-11-06 | 2023-12-26 | $ 3,848.24 | STATE OF FLORIDA6032766 |
J13000805896 | TERMINATED | 1000000485785 | LEON | 2013-04-18 | 2023-04-24 | $ 652.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-22 |
Merger | 2021-12-21 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-30 |
Reg. Agent Change | 2020-01-15 |
ANNUAL REPORT | 2019-03-23 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State