COMPUTER NETWORK INTEGRATORS CORPORATION - Florida Company Profile

Entity Name: | COMPUTER NETWORK INTEGRATORS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | F01000004326 |
FEI/EIN Number | 020441901 |
Address: | 394 ELM STREET, MILFORD, NH, 03055 |
Mail Address: | 394 ELM STREET, MILFORD, NH, 03055 |
Place of Formation: | NEW HAMPSHIRE |
Name | Role | Address |
---|---|---|
- | Agent | - |
DICKINSON JON | President | 137 ELWYN AVE, PORTSMOUTH, NH, 03801 |
DICKINSON JON | Director | 137 ELWYN AVE, PORTSMOUTH, NH, 03801 |
SNOW SCOTT | Vice President | 233 OLD TEMPLE RD WEST, LYNDEBORO, NH, 03082 |
SNOW SCOTT | Treasurer | 233 OLD TEMPLE RD WEST, LYNDEBORO, NH, 03082 |
SNOW SCOTT | Director | 233 OLD TEMPLE RD WEST, LYNDEBORO, NH, 03082 |
HOWARD ROBERT R | 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 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-01-08 | NRAI SERVICES, INC | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State