Search icon

COMPUTERIZED IMAGE & DATA SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTERIZED IMAGE & DATA SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERIZED IMAGE & DATA SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P96000039436
FEI/EIN Number 650672018

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

Address: 1110 SW 44TH AVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1110 SW 44TH AVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN SHARI President 1110 SW 44TH AVE, DEERFIELD BEACH, FL, 33442
GOLDSTEIN COREY Secretary 9794 VIA ELEGANTE, WELLINGTON, FL, 33431
GOLDSTEIN SHARI Agent 1110 SW 44TH AVE, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000040704 THE OMELETTE CO. EXPIRED 2011-04-26 2016-12-31 - 1110 SW 44TH AVE, DEERFIELD BEACH, FL, 33344-2

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 1110 SW 44TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1110 SW 44TH AVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-01-08 GOLDSTEIN, SHARI -
CHANGE OF MAILING ADDRESS 2017-01-08 1110 SW 44TH AVE, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-11-01 - -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-02
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-24
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State