Search icon

COMPDATA SYSTEMS, INC.

Company Details

Entity Name: COMPDATA SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P07000102965
FEI/EIN Number 201019684
Address: 3802 Ehrlich Road, Tampa, FL, 33624, US
Mail Address: 13715 Halliford Drive, Tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
50R78 Active U.S./Canada Manufacturer 2008-03-13 2023-06-23 2027-02-02 2023-03-02

Contact Information

POC CHUCK GLASGOW
Phone +1 406-426-0091
Address 218 CRYSTAL GROVE BLVD, LUTZ, FL, 33548 6460, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
KOSTIS ELEFTHERIOS Agent 13715 HALLIFORD DRIVE, TAMPA, FL, 33624

President

Name Role Address
KOSTIS ELEFTHERIOS President 13715 HALLIFORD DRIVE, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166132 SILENT PARTNER TECHNOLOGIES ACTIVE 2021-12-14 2026-12-31 No data 13715 HALLIFORD DRIVE, TAMPA, FL, 33624
G14000030512 SILENT PARTNER TECHNOLOGIES EXPIRED 2014-03-26 2019-12-31 No data 13715 HALLIFORD DRIVE, TAMPA, FL, 33624
G08149700024 SILENT PARTNER TECHNOLOGIES EXPIRED 2008-05-28 2013-12-31 No data 716 WESLEY AVENUE, SUITE 13, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 3802 Ehrlich Road, Suite 108, Tampa, FL 33624 No data
CHANGE OF MAILING ADDRESS 2015-02-22 3802 Ehrlich Road, Suite 108, Tampa, FL 33624 No data
REGISTERED AGENT NAME CHANGED 2009-04-22 KOSTIS, ELEFTHERIOS No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 13715 HALLIFORD DRIVE, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000874211 TERMINATED 1000000185485 PINELLAS 2010-08-23 2030-08-25 $ 12,076.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000458387 TERMINATED 1000000148956 PINELLAS 2009-11-06 2030-03-31 $ 818.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-13
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State