Search icon

COMPUTER SYSTEMS AND SOFTWARE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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