Search icon

COMPLETE MICROSYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE MICROSYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE MICROSYSTEMS 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: 17 Oct 2006 (19 years ago)
Document Number: P06000132107
FEI/EIN Number 205722140

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

Address: 8862 C/R 476, BUSHNELL, FL, 33513, US
Mail Address: P.O. BOX 62, NOBLETON, FL, 34661, US
ZIP code: 33513
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUCREMANN JASON President 8862 C/R 476, BUSHNELL, FL, 33513
AUCREMANN JASON Secretary 8862 C/R 476, BUSHNELL, FL, 33513
AUCREMANN JASON Treasurer 8862 C/R 476, BUSHNELL, FL, 33513
AUCREMANN JASON Director 8862 C/R 476, BUSHNELL, FL, 33513
PFEIFFER CYNTHIA J Agent 1546 Winfield Road West, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1546 Winfield Road West, CLEARWATER, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-18 8862 C/R 476, BUSHNELL, FL 33513 -
CHANGE OF MAILING ADDRESS 2009-01-18 8862 C/R 476, BUSHNELL, FL 33513 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State