Search icon

COMPUTER TECHNOLOGY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER TECHNOLOGY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER TECHNOLOGY SERVICES, 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: 16 Jan 2001 (24 years ago)
Document Number: P01000005551
FEI/EIN Number 593691017

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

Address: 1788 MARGARETS WALK, FLEMING ISLAND, FL, 32003
Mail Address: P.O. BOX 8750, FLEMING ISLAND, FL, 32006
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTON DIANA L President P. O. BOX 8750, FLEMING ISLAND, FL, 32006
BENTON DIANA L Secretary P. O. BOX 8750, FLEMING ISLAND, FL, 32006
BENTON DIANA L Treasurer P. O. BOX 8750, FLEMING ISLAND, FL, 32006
BENTON DIANA L Director P. O. BOX 8750, FLEMING ISLAND, FL, 32006
BENTON WILLIAM Vice President 1788 MARGARETS WALK RD, FLEMING ISLAND, FL, 32003
Boyer Francis M Agent 9471 Baymeadows Road, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000000647 ATTORNEYS TECHNOLOGY ACTIVE 2016-01-04 2026-12-31 - P.O. BOX 8750, FLEMING ISLAND, FL, 3006

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-22 Boyer, Francis M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 9471 Baymeadows Road, Ste 404, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1788 MARGARETS WALK, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2004-03-10 1788 MARGARETS WALK, FLEMING ISLAND, FL 32003 -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6087357701 2020-05-01 0491 PPP 1788 MARGARETS WALK RD, FLEMING ISLAND, FL, 32003-3763
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9503
Loan Approval Amount (current) 9503
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLEMING ISLAND, CLAY, FL, 32003-3763
Project Congressional District FL-04
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9571.47
Forgiveness Paid Date 2021-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State