Entity Name: | COMPULINK-USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 24 Apr 2018 (7 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | F18000001937 |
FEI/EIN Number | 825156819 |
Address: | 9601 16th Street North, St. Petersburg, FL, 33716, US |
Mail Address: | 201 NORTH SERVICE RD, ATTN: KIM HOFFMAN, MELVILLE, NY, 11747, US |
ZIP code: | 33716 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HENDLER DONALD J | Director | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
LARIZADEH DARYOUSH | Director | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
GUILHERME LUCY | Director | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
SOKOLOW STEPHEN | Director | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
KRIEGMAN ANDREW J | Director | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
LARIZADEH DARYOUSH | Vice President | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
BLONDER MEIR Y | Secretary | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
Name | Role | Address |
---|---|---|
GUILHERME LUCY | Treasurer | 201 NORTH SERVICE RD, MELVILLE, NY, 11747 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000060852 | COMPULINK-USA | ACTIVE | 2018-05-21 | 2028-12-31 | No data | 201 N. SERVICE ROAD, ATTN: KIM HOFFMAN, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 9601 16th Street North, St. Petersburg, FL 33716 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-09 | 9601 16th Street North, St. Petersburg, FL 33716 | No data |
NAME CHANGE AMENDMENT | 2018-07-16 | COMPULINK-USA, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-16 |
Name Change | 2018-07-16 |
Foreign Profit | 2018-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State