Entity Name: | COMPUTER SOLUTIONS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUTER SOLUTIONS ENTERPRISES, 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: | 20 Sep 1995 (30 years ago) |
Document Number: | P95000072774 |
FEI/EIN Number |
593335746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19149 DOVE CREEK DR, TAMPA, FL, 33647, US |
Mail Address: | 8307 GOLDEN PRAIRIE DR, TAMPA, FL, 33647, US |
ZIP code: | 33647 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD | Agent | 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134 |
AFIAT SURIA | President | 8307 GOLDEN PRAIRIE DR, TAMPA, FL, 33647 |
AFIAT SURIA | Director | 8307 GOLDEN PRAIRIE DR, TAMPA, FL, 33647 |
KARTAWIDJAJA JULIA D | Vice President | 8307 GOLDEN PRAIRIE DR, TAMPA, FL, 33647 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 19149 DOVE CREEK DR, TAMPA, FL 33647 | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 19149 DOVE CREEK DR, TAMPA, FL 33647 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State