Entity Name: | COURTROOM SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COURTROOM SYSTEMS, 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: | 01 Sep 2010 (15 years ago) |
Document Number: | P10000072070 |
FEI/EIN Number |
273464667
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 N. Magnolia Avenue, Orlando, FL, 32801, US |
Mail Address: | 111 N. Magnolia Avenue, Suite 1200, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOOLE M. GARY | President | 111 N. Magnolia Avenue, Orlando, FL, 32801 |
MCDONALD FRANCIS M | Vice President | 111 N. Magnolia Avenue, Orlando, FL, 32801 |
WIGGINS MICHAEL J | Secretary | 111 N. Magnolia Avenue, Orlando, FL, 32801 |
WIGGINS MICHAEL J | Agent | 111 N. Magnolia Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 111 N. Magnolia Avenue, Suite 1200, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 111 N. Magnolia Avenue, Suite 1200, Orlando, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2015-04-29 | 111 N. Magnolia Avenue, Suite 1200, Orlando, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State