Search icon

COMPASS DEVELOPMENT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: COMPASS DEVELOPMENT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPASS DEVELOPMENT MANAGEMENT, 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: 27 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: P04000085369
FEI/EIN Number 841650295

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

Address: 543 MARY JESS ROAD, Orlando, FL, 32839, US
Mail Address: 543 MARY JESS ROAD, Orlando, FL, 32839, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Davis Gary President 543 MARY JESS ROAD, Orlando, FL, 32839
DAVIS GARY Agent 543 MARY JESS ROAD, Orlando, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 543 MARY JESS ROAD, Orlando, FL 32839 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 543 MARY JESS ROAD, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2019-02-07 543 MARY JESS ROAD, Orlando, FL 32839 -
REINSTATEMENT 2015-10-08 - -
REGISTERED AGENT NAME CHANGED 2015-10-08 DAVIS, GARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-17
REINSTATEMENT 2015-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State