Search icon

COMPUZIGN CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: COMPUZIGN CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUZIGN CONSULTING, 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: 15 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: P07000124224
FEI/EIN Number 261434047

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

Address: 11757 Beach Blvd Suite 11A, JACKSONVILLE, FL, 32246, US
Mail Address: 11757 BEACH BLVD SUITE 11A, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TINGLING HANIFF Chairman 11752 SURFWOOD AVE, JACKSONVILLE, FL, 32246
MARTIN GARY P Chief Financial Officer 11744 Surfwood Ave, Jacksonville, FL, 32246
TINGLING JORDAN Vice President 312 DOVEHOUSE ST, MCDONOUGH, GA, 30252
TINGLING JORDAN Director 312 DOVEHOUSE ST, MCDONOUGH, GA, 30252
Tingling Haniff HCEO Agent 11744 SURFWOOD AVE, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Tingling, Haniff Hamilton, CEO -
CHANGE OF PRINCIPAL ADDRESS 2022-09-16 11757 Beach Blvd Suite 11A, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2022-09-16 11757 Beach Blvd Suite 11A, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-16 11744 SURFWOOD AVE, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2018-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000858509 LAPSED 1000000284115 DUVAL 2012-11-19 2022-11-28 $ 1,507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000871874 ACTIVE 1000000342871 DUVAL 2012-11-19 2032-11-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-08
AMENDED ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-03
AMENDED ANNUAL REPORT 2018-09-01
REINSTATEMENT 2018-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State