Search icon

COUNTLESS SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: COUNTLESS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTLESS SOLUTIONS, 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: 10 Jul 2009 (16 years ago)
Document Number: P09000059011
FEI/EIN Number 270526113

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

Address: 2326 Pasadena Way, Weston, FL, 33327, US
Mail Address: 2326 Pasadena Way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAMD JESSICA D President 2326 Pasadena Way, Weston, FL, 33327
ZAMD JESSICA D Agent 2326 Pasadena Way, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052897 SUGART DESIGNER ACTIVE 2020-05-13 2025-12-31 - 1907 MADEIRA DR, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2326 Pasadena Way, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2023-05-01 2326 Pasadena Way, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2326 Pasadena Way, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2015-04-24 ZAMD, JESSICA D -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State