Search icon

COMPU-IMAGING, INC.

Company Details

Entity Name: COMPU-IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Dec 1981 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: F58762
FEI/EIN Number 59-2239015
Address: 28100 Challenger Blvd, 108, Punta Gorda, FL 33982
Mail Address: 28100 Challenger Blvd, 108, Punta Gorda, FL 33982
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPU-IMAGING 401(K) PLAN 2015 592239015 2016-10-13 COMPU-IMAGING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 3052600101
Plan sponsor’s address POST OFFICE BOX 526327, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing CARY LORENZO
Valid signature Filed with authorized/valid electronic signature
COMPU-IMAGING 401(K) PLAN 2014 592239015 2015-10-15 COMPU-IMAGING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 3052600101
Plan sponsor’s address POST OFFICE BOX 526327, MIAMI, FL, 33152

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing CARY LORENZO
Valid signature Filed with authorized/valid electronic signature
COMPU-IMAGING 401(K) PLAN 2013 592239015 2014-10-20 COMPU-IMAGING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 3052600101
Plan sponsor’s address 1962 NW 82 AVE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2014-10-20
Name of individual signing CARY LORENZO
Valid signature Filed with authorized/valid electronic signature
COMPU-IMAGING 401(K) PLAN 2012 592239015 2013-09-09 COMPU-IMAGING, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 3052600101
Plan sponsor’s address 9535 NORTH WEST 13 STREET, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2013-09-09
Name of individual signing CARY LORENZO
Valid signature Filed with authorized/valid electronic signature
COMPU-IMAGING 401(K) PLAN 2011 592239015 2012-10-12 COMPU-IMAGING, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 3052600101
Plan sponsor’s address 9535 NW 13TH ST, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 592239015
Plan administrator’s name COMPU-IMAGING, INC.
Plan administrator’s address 9535 NW 13TH ST, MIAMI, FL, 33172
Administrator’s telephone number 3052600101

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing MARTINA DE MOYA
Valid signature Filed with authorized/valid electronic signature
COMPU-IMAGING 401(K) PLAN 2010 592239015 2011-05-23 COMPU-IMAGING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 3052600101
Plan sponsor’s address 8880 NW 18 TERRACE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 592239015
Plan administrator’s name COMPU-IMAGING, INC.
Plan administrator’s address 8880 NW 18 TERRACE, MIAMI, FL, 33172
Administrator’s telephone number 3052600101

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing MARTINA DE MOYA
Valid signature Filed with authorized/valid electronic signature
COMPU-IMAGING 401(K) PLAN 2010 592239015 2011-05-23 COMPU-IMAGING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423990
Sponsor’s telephone number 3052600101
Plan sponsor’s address 8880 NW 18 TERRACE, MIAMI, FL, 33172

Plan administrator’s name and address

Administrator’s EIN 592239015
Plan administrator’s name COMPU-IMAGING, INC.
Plan administrator’s address 8880 NW 18 TERRACE, MIAMI, FL, 33172
Administrator’s telephone number 3052600101

Signature of

Role Plan administrator
Date 2011-05-23
Name of individual signing MARTINA DE MOYA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

President

Name Role Address
WILD, SHALON President 3030 N. ROCKY POINT DR - STE. 150A, TAMPA, FL 33607

Treasurer

Name Role Address
WILD, PAUL Treasurer 3030 N. ROCKY POINT DR - STE. 150A, TAMPA, FL 33607

Vice President

Name Role Address
WILD, PAUL Vice President 3030 N. ROCKY POINT DR - STE. 150A, TAMPA, FL 33607

Secretary

Name Role Address
WILD, SHALON Secretary 3030 N. ROCKY POINT DR - STE. 150A, TAMPA, FL 33607

Events

Event Type Filed Date Value Description
AMENDMENT 2019-01-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 7901 4th St N, STE 300, St. Petersburg, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 28100 Challenger Blvd, 108, Punta Gorda, FL 33982 No data
CHANGE OF MAILING ADDRESS 2019-01-29 28100 Challenger Blvd, 108, Punta Gorda, FL 33982 No data
REGISTERED AGENT NAME CHANGED 2019-01-29 Northwest Registered Agent, LLC No data
CANCEL ADM DISS/REV 2007-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
NAME CHANGE AMENDMENT 1991-07-01 COMPU-IMAGING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001762930 LAPSED 13-22040CA31 MIAMI-DADE CIR CT 2013-04-02 2018-12-27 $17,641.59 NECTRON INTERNATIONAL, INC., 725 PARK TWO DRIVE, SUGARLAND, TX 77478

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-24
Amendment 2019-01-31
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 05 Feb 2025

Sources: Florida Department of State