Search icon

COGNIZANT TECHNOLOGY SOLUTIONS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: COGNIZANT TECHNOLOGY SOLUTIONS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 18 Mar 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 24 Oct 2011 (14 years ago)
Document Number: M04000001046
FEI/EIN Number 03-0535525

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

Address: 300 Frank W. Burr Boulevard, Teaneck, NJ, 07666, US
Mail Address: 300 Frank W. Burr Boulevard, c/o Cognizant Technology Solutions Legal D, Teaneck, NJ, 07666, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
Cognizant Technology Solutions U.S. Corpor Member 211 Quality Circle, College Station, TX, 77845
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 300 Frank W. Burr Boulevard, Suite 36, 6th Floor, Teaneck, NJ 07666 -
CHANGE OF MAILING ADDRESS 2021-04-28 300 Frank W. Burr Boulevard, Suite 36, 6th Floor, Teaneck, NJ 07666 -
REGISTERED AGENT NAME CHANGED 2020-05-01 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1201 Hays Street, Tallahassee, FL 32301 -
LC NAME CHANGE 2011-10-24 COGNIZANT TECHNOLOGY SOLUTIONS SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377263 TERMINATED 1000000664358 COLUMBIA 2015-03-09 2025-03-18 $ 1,558.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
Reg. Agent Change 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State