Entity Name: | COMPLETE SYSTEMS CONTRACTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPLETE SYSTEMS CONTRACTING, 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: | 26 Jul 1999 (26 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P99000065716 |
FEI/EIN Number |
650941987
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 S FEDERAL HWY, DANIA, FL, 33004 |
Mail Address: | PO BOX 92, DANIA, FL, 33004 |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN ROBERT | President | 120 E OAKLAND PK BLVD, FORT LAUDERDALE, FL, 33334 |
ALZATE ANA | Vice President | 915 NW 1ST AVE, MIAMI, FL, 33136 |
Yokel Deborah J | Secretary | 124 S FEDERAL HWY, DANIA, FL, 33004 |
ALL CORPORATE ACCOUNTING | Agent | 124 S FEDERAL HWY, DANIA, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-01 | 124 S FEDERAL HWY, DANIA, FL 33004 | - |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 124 S FEDERAL HWY, DANIA, FL 33004 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-01 | ALL CORPORATE ACCOUNTING | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-01 | 124 S FEDERAL HWY, DANIA, FL 33004 | - |
AMENDMENT | 2007-11-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000120571 | LAPSED | 10-16505 COCE 53 | 17TH CIRCUIT COURT | 2011-02-28 | 2016-03-01 | $3,070.00 | STEVEN A. SMILACK, P.A., 712 E. MCNAB ROAD, POMPANO BEACH, FL 33060 |
J11000120589 | LAPSED | 10-16505 COCE 53 | COUNTY COURT OF 17TH CIRCUIT | 2011-01-31 | 2016-03-01 | $3,919.41 | STEVEN A. SMILACK, P.A., 712 E. MCNAB ROAD, POMPANO BEACH, FL 33060 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-02-18 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State