Search icon

COMPLETE COMPUTER SUPPORT, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE COMPUTER SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE COMPUTER SUPPORT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Apr 1987 (38 years ago)
Document Number: J68075
FEI/EIN Number 592809813

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

Address: 1897 SW Our Court, PORT SAINT LUCIE, FL, 34987, US
Mail Address: 1897 SW Our Court, PORT SAINT LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTER NIGEL A President 1897 SW Our Court, PORT SAINT LUCIE, FL, 34987
TROTTER NIGEL A Director 1897 SW Our Court, PORT SAINT LUCIE, FL, 34987
TROTTER JENNIFER L Director 1897 SW Our Court, PORT SAINT LUCIE, FL, 34987
TROTTER NIGEL A Agent 1897 SW Our Court, PORT SAINT LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-23 1897 SW Our Court, PORT SAINT LUCIE, FL 34987 -
CHANGE OF MAILING ADDRESS 2020-01-23 1897 SW Our Court, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-23 1897 SW Our Court, PORT SAINT LUCIE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2011-03-10 TROTTER, NIGEL A -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State