Search icon

COMPLETE IT CORP

Company Details

Entity Name: COMPLETE IT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Dec 2017 (7 years ago)
Document Number: P17000101862
FEI/EIN Number 82-5101260
Address: 2664 Cypress Ridge Blvd, Suite 103, WESLEY CHAPEL, FL, 33544, US
Mail Address: 2664 Cypress Ridge Blvd, Suite 103, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS RHONDA E Agent 25278 BUNTING CIRCLE, LAND O LAKES, FL, 34639

Chief Executive Officer

Name Role Address
GIELLA THOMAS JJR Chief Executive Officer 5557 GEIGER ESTATES DRIVE, ZEPHYRHILLS, FL, 33541

Chief Technical Officer

Name Role Address
BOURNE CHARLES M Chief Technical Officer 25278 BUNTING CIRCLE, LAND O LAKES, FL, 34639

Chief Financial Officer

Name Role Address
ROBERTS RHONDA E Chief Financial Officer 25278 BUNTING CIRCLE, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036411 COMPLETE I.T. ALARM ACTIVE 2023-03-20 2028-12-31 No data 2664 CYPRESS RIDGE BLVD, SUITE 103, WESLEY CHAPEL, FL, 33544
G19000123411 DIVERGE LASER SYSTEMS ACTIVE 2019-11-18 2029-12-31 No data 2664 CYPRESS RIDGE BLVD, SUITE 103, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 2664 Cypress Ridge Blvd, Suite 103, WESLEY CHAPEL, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-02-24 2664 Cypress Ridge Blvd, Suite 103, WESLEY CHAPEL, FL 33544 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-07-02
Domestic Profit 2017-12-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State