Search icon

CSC COVANSYS CORPORATION - Florida Company Profile

Company Details

Entity Name: CSC COVANSYS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Oct 1990 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: P31918
FEI/EIN Number 382606945

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

Address: 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Mail Address: 20408 Bashan Drive, Suite 231, c/o Attn: Corporate Secretary Team, Ashburn, VA, 20147, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
Cetin Ceyhun President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Voci Christopher Vice President 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Lavelle Nathaniel Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Samanez Natalia Miro Q Asst 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
Schadler George Secretary 20408 Bashan Drive, Suite 231, Ashburn, VA, 20147
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 20408 Bashan Drive, Suite 231, Attn: Corporate Secretary Team, Ashburn, VA 20147 -
MERGER 2020-10-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000206373
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-08-13 CORPORATE CREATIONS NETWORK, INC. -
NAME CHANGE AMENDMENT 2008-03-03 CSC COVANSYS CORPORATION -
NAME CHANGE AMENDMENT 2001-07-10 COVANSYS CORPORATION -
REINSTATEMENT 1996-11-12 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-12
Merger 2020-10-15
ANNUAL REPORT 2020-05-14
Reg. Agent Change 2019-08-13
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State