Search icon

COMPUTER CHIP SOFTWARE SYSTEMS, INC.

Company Details

Entity Name: COMPUTER CHIP SOFTWARE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Dec 1984 (40 years ago)
Date of dissolution: 16 Sep 1999 (25 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Sep 1999 (25 years ago)
Document Number: H32906
FEI/EIN Number 59-2475230
Address: 7503 N. TAMIAMI TRAIL, SARASOTA, FL 34243
Mail Address: 7503 N. TAMIAMI TRAIL, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
POPE, JOHN F. Agent 717 12TH ST. W., BRADENTON, FL 34205

Director

Name Role Address
SILVER, DAVID E. Director 5410 8TH AVE. DR.WEST, BRADENTON, FL
SILVER, ANN F. Director 5410 8TH AVE. DR.WEST, BRADENTON, FL

President

Name Role Address
SILVER, DAVID E. President 5410 8TH AVE. DR.WEST, BRADENTON, FL

Secretary

Name Role Address
SILVER, ANN F. Secretary 5410 8TH AVE. DR.WEST, BRADENTON, FL

Treasurer

Name Role Address
SILVER, ANN F. Treasurer 5410 8TH AVE. DR.WEST, BRADENTON, FL

Events

Event Type Filed Date Value Description
MERGER 1999-09-16 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS H32912. MERGER NUMBER 300000024623
CHANGE OF PRINCIPAL ADDRESS 1992-06-10 7503 N. TAMIAMI TRAIL, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 1992-06-10 7503 N. TAMIAMI TRAIL, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-10 717 12TH ST. W., BRADENTON, FL 34205 No data

Documents

Name Date
Merger Sheet 1999-09-16
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-10
ANNUAL REPORT 1996-03-08
ANNUAL REPORT 1995-04-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State