Search icon

COMPUTER & INTERNET SERVICES, INC. - Florida Company Profile

Company Details

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

COMPUTER & INTERNET 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: 19 Feb 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Mar 2002 (23 years ago)
Document Number: P02000020326
FEI/EIN Number 043628571

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

Address: 6137 SEVEN SPRINGS BLVD., GREENACRES, FL, 33463
Mail Address: PO BOX 741973, BOYNTON BEACH, FL, 33474
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHER SHARON R President 6137 SEVEN SPRINGS BLVD., LAKE WORTH, FL, 33463
RICHER SHARON Agent 6137 SEVEN SPRINGS BLVD., GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 6137 SEVEN SPRINGS BLVD., GREENACRES, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 6137 SEVEN SPRINGS BLVD., GREENACRES, FL 33463 -
CHANGE OF MAILING ADDRESS 2008-07-31 6137 SEVEN SPRINGS BLVD., GREENACRES, FL 33463 -
REGISTERED AGENT NAME CHANGED 2002-08-19 RICHER, SHARON -
NAME CHANGE AMENDMENT 2002-03-01 COMPUTER & INTERNET SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State