Search icon

COMPUTER ANALYSTS, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER ANALYSTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER ANALYSTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 1982 (43 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: F75978
FEI/EIN Number 592183692

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 46219 186 AVE CT, ZUMBROTA, MN, 55992, US
Mail Address: 46219 186 AVE CT, ZUMBROTA, MN, 55992, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE, GARY A. Director 8023 BELLAGIO LANE, BOYNTON BEACH, FL, 33437
LEE, GARY A. President 8023 BELLAGIO LANE, BOYNTON BEACH, FL, 33437
LEE, GARY A Agent 8023 BELLAGIO LANE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 46219 186 AVE CT, ZUMBROTA, MN 55992 -
CHANGE OF MAILING ADDRESS 2010-04-09 46219 186 AVE CT, ZUMBROTA, MN 55992 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-18 8023 BELLAGIO LANE, BOYNTON BEACH, FL 33437 -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State