Search icon

CODE SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: CODE SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CODE SERVICES INCORPORATED 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: 22 Mar 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P06000041495
FEI/EIN Number 204571690

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

Address: 4839 SW 148 Ave, Davie, FL, 33330, US
Mail Address: 4839 SW 148 Ave, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLERA ROBERT Agent 4839 SW 148 Ave, Davie, FL, 33330
SOLERA ROBERT President 4839 SW 148 Ave, Davie, FL, 33330
Ferradaz Jose A Vice President 4839 SW 148 Ave, Davie, FL, 33330
Medina Julio Treasurer 4839 SW 148 Ave, Davie, FL, 33330
Marin Yanni Secretary 4839 SW 148 Ave, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08085900172 CSI CODE SERVICES INC EXPIRED 2008-03-25 2013-12-31 - CODE SERVICES INC, 9369 SHERIDAN STREET, SUITE 612, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 4839 SW 148 Ave, 217, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-04-16 4839 SW 148 Ave, 217, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 4839 SW 148 Ave, 217, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2012-12-20 SOLERA, ROBERT -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-12-20
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State