Search icon

COMS.I.T., INC. - Florida Company Profile

Company Details

Entity Name: COMS.I.T., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMS.I.T., 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: 21 Jun 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000061986
FEI/EIN Number 593730479

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

Address: 11 RIVER STREET, MIDDLETON, MA, 01949, US
Mail Address: 11 RIVER STREET, MIDDLETON, MA, 01949, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIER CHRISTIAN President 11 RIVER STREET, MIDDLETON, MA, 01949
CARRASCO EUSEBIO Vice President 11 RIVER STREET, MIDDLETON, MA, 01949
MEIER CHRISTIAN Treasurer 11 RIVER STREET, MIDDLETON, MA, 01949
CARRASCO EUSEBIO Secretary 11 RIVER STREET, MIDDLETON, MA, 01949
PARK EDWARD S Agent 1148 CHINABERRY DRIVE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-28 11 RIVER STREET, SUITE 3, MIDDLETON, MA 01949 -
CHANGE OF MAILING ADDRESS 2015-09-28 11 RIVER STREET, SUITE 3, MIDDLETON, MA 01949 -
REGISTERED AGENT NAME CHANGED 2012-03-24 PARK, EDWARD S -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 1148 CHINABERRY DRIVE, WESTON, FL 33327 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000956584 TERMINATED 1000000409585 PINELLAS 2012-11-29 2032-12-05 $ 300.00 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 2016-01-18
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-02-17
Reg. Agent Change 2010-06-18
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-09-09
ANNUAL REPORT 2009-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State