Search icon

COMMAND SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: COMMAND SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMAND SOUTH, 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: 13 Aug 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Nov 2006 (18 years ago)
Document Number: P99000072547
FEI/EIN Number 592019141

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

Address: 3155 SW 10TH STREET, Deerfield Beach, FL, 33442, US
Mail Address: 3155 SW 10TH STREET, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN ROBERT President 4101 N OCEAN BLVD, BOCA RATON, FL, 33431
FLAMM JONATHAN Executive Vice President 23 WILLOW DRIVE, PORT WASHINGTON, NY, 11050
GOLDBERG STUART E Agent 2120 KILLARNEY WAY, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 3155 SW 10TH STREET, SUITE 6A1, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2024-08-30 3155 SW 10TH STREET, SUITE 6A1, Deerfield Beach, FL 33442 -
CANCEL ADM DISS/REV 2006-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5845437707 2020-05-01 0455 PPP 6630 E ROGERS CIR, BOCA RATON, FL, 33487-2619
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-2619
Project Congressional District FL-23
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151919.18
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State