Entity Name: | COMPUTER SYSTEMS AND SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUTER SYSTEMS AND SOFTWARE, 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: |
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: | 06 Nov 1989 (35 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L27875 |
FEI/EIN Number |
650166614
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7350 SW 89th Street 2003S, Miami, FL, 33156, US |
Mail Address: | PO BOX 56-0563, MIAMI, FL, 33256, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thomas James A | President | 7350 SW 89th Street 2003S, Miami, FL, 33156 |
THOMAS, JAMES A. | Agent | 7350 SW 89th Street 2003S, Miami, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000078620 | CREATIVE MANAGEMENT STRATEGIES | EXPIRED | 2018-07-20 | 2023-12-31 | - | P.O. BOX 56-0563, MIAMI, FL, 33256 |
G13000063875 | CSS IT SOLUTIONS | EXPIRED | 2013-06-25 | 2018-12-31 | - | 18001 OLD CUTLER ROAD, SUITE 655, VILLAGE OF PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-22 | 7350 SW 89th Street 2003S, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 7350 SW 89th Street 2003S, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2007-01-11 | 7350 SW 89th Street 2003S, Miami, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 1990-03-05 | THOMAS, JAMES A. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-12 |
AMENDED ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-01-27 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-03-29 |
ANNUAL REPORT | 2012-01-08 |
ANNUAL REPORT | 2011-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State