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 |
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 | - |
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 | - | - |
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