MODCOMP INC. - Florida Company Profile

Entity Name: | MODCOMP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Aug 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 06 Oct 2005 (20 years ago) |
Document Number: | F97000004566 |
FEI/EIN Number |
582336703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NEWBANKS MIKE | Treasurer | 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442 |
NEWBANKS MIKE | Director | 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442 |
LEVINE GARY W | SOD | 175 Cabot St, Suite 210, Lowell, MA, 01854 |
NEWBANKS MIKE | Vice President | 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442 |
Dellovo Victor | President | 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442 |
Dellovo Victor | Chief Executive Officer | 1182 East Newport Center Drive, DEERFIELD BEACH, FL, 33442 |
- | Agent | - |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000021508 | CSPI TECHNOLOGY SOLUTIONS | ACTIVE | 2015-02-27 | 2025-12-31 | - | 1182 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442 |
G08298900147 | R2 � A NETWORKING DIVISION OF MODCOMP INC. | EXPIRED | 2008-10-24 | 2013-12-31 | - | 1500 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
G08277900265 | R2 TECHNOLOGY SERVICES, INC. | EXPIRED | 2008-10-03 | 2013-12-31 | - | 1500 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | 1182 East Newport Center Drive, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | 1182 East Newport Center Drive, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-28 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2005-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 1997-09-19 | MODCOMP INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000273130 | TERMINATED | 1000000890483 | BROWARD | 2021-05-26 | 2041-06-02 | $ 16,634.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State