Entity Name: | COMPUTER NETWORK INTEGRATORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Aug 2001 (23 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F01000004326 |
FEI/EIN Number | 02-0441901 |
Address: | 394 ELM STREET, MILFORD, NH 03055 |
Mail Address: | 394 ELM STREET, MILFORD, NH 03055 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
DICKINSON, JON | President | 137 ELWYN AVE, PORTSMOUTH, NH 03801 |
Name | Role | Address |
---|---|---|
DICKINSON, JON | Director | 137 ELWYN AVE, PORTSMOUTH, NH 03801 |
SNOW, SCOTT | Director | 233 OLD TEMPLE RD WEST, LYNDEBORO, NH 03082 |
Name | Role | Address |
---|---|---|
SNOW, SCOTT | Vice President | 233 OLD TEMPLE RD WEST, LYNDEBORO, NH 03082 |
Name | Role | Address |
---|---|---|
SNOW, SCOTT | Treasurer | 233 OLD TEMPLE RD WEST, LYNDEBORO, NH 03082 |
Name | Role | Address |
---|---|---|
HOWARD, ROBERT RIII | Secretary | 30 MAPLE STREET, HENNIKER, NH |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-08 | NRAI SERVICES, INC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2008-06-16 |
ANNUAL REPORT | 2007-05-22 |
Reg. Agent Change | 2007-01-08 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-02-10 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-03-24 |
ANNUAL REPORT | 2002-03-27 |
Foreign Profit | 2001-08-15 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State