Search icon

CERTIFIED COMPUTER SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED COMPUTER SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED COMPUTER SOLUTIONS, 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: 09 Jan 2001 (24 years ago)
Document Number: P01000002932
FEI/EIN Number 593688584

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

Address: 754 Fleet Financial Ct, LONGWOOD, FL, 32750, US
Mail Address: 1330 MYRTLE DR, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEHGAL DAVID K President 1330 MYRTLE DR, LONGWOOD, FL, 32750
MAHONEY ANDREA Vice President 1330 MYRTLE DR, LONGWOOD, FL, 32750
MAHONEY ANDREA Secretary 1330 MYRTLE DR, LONGWOOD, FL, 32750
MAHONEY ANDREA Agent 1330 MYRTLE DR, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-12 754 Fleet Financial Ct, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2003-04-29 754 Fleet Financial Ct, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2003-04-29 MAHONEY, ANDREA -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 1330 MYRTLE DR, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State