Search icon

COMPUTER SOLUTIONS ENGINEERING, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER SOLUTIONS ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER SOLUTIONS ENGINEERING, 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: 08 Apr 1991 (34 years ago)
Date of dissolution: 30 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: S43973
FEI/EIN Number 593060215

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

Address: 209 SAN CARLOS AVE., STE 111, SANFORD, FL, 32771, US
Mail Address: 209 SAN CARLOS AVE., STE 111, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PITTMAN, BEN President 625 Tabatha Dr., Osteen, FL, 32764
PITTMAN, BEN Agent 625 Tabatha Dr, Osteen, FL, 32764

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 625 Tabatha Dr, Osteen, FL 32764 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-25 209 SAN CARLOS AVE., STE 111, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-03-25 209 SAN CARLOS AVE., STE 111, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 2000-06-26 COMPUTER SOLUTIONS ENGINEERING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State