Search icon

COMPUTAC, INC.

Company Details

Entity Name: COMPUTAC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Feb 1981 (44 years ago)
Date of dissolution: 22 Jul 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: 848134
FEI/EIN Number 02-0267842
Address: 162 NORTH MAIN STREET, WEST LEBANON, NH 03784
Mail Address: 162 NORTH MAIN STREET, WEST LEBANON, NH 03784
Place of Formation: DELAWARE

Secretary

Name Role Address
BRADLEY, DAVID Secretary 162 NORTH MAIN STREET, WEST LEBANON, NH 03784

Director

Name Role Address
BRADLEY, DAVID Director 162 NORTH MAIN STREET, WEST LEBANON, NH 03784
HOCHREITER, JOHN Director 162 NORTH MAIN STREET, WEST LEBANON, NH 03784
CUNNINGHAM, MARY Director 162 NORTH MAIN STREET, WEST LEBANON, NH 03784
HOCHREITER, SHELLY Director 162 NORTH MAIN STREET, WEST LEBANON, NH 03784
HOCHREITER, SEAN Director 162 NORTH MAIN STREET, WEST LEBANON, NH 03784

President

Name Role Address
HOCHREITER, JOHN President 162 NORTH MAIN STREET, WEST LEBANON, NH 03784

Treasurer

Name Role Address
MALCOLM, ALLEN Treasurer 162 NORTH MAIN STREET, WEST LEBANON, NH 03784

Chief Executive Officer

Name Role Address
HOCHREITER, JOHN Chief Executive Officer 162 NORTH MAIN STREET, WEST LEBANON, NH 03784

Chief Financial Officer

Name Role Address
MALCOLM, ALLEN Chief Financial Officer 162 NORTH MAIN STREET, WEST LEBANON, NH 03784

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-07-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 162 NORTH MAIN STREET, WEST LEBANON, NH 03784 No data
CHANGE OF MAILING ADDRESS 2011-04-20 162 NORTH MAIN STREET, WEST LEBANON, NH 03784 No data

Documents

Name Date
Withdrawal 2013-07-22
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-03-08

Date of last update: 05 Feb 2025

Sources: Florida Department of State