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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State