Entity Name: | COMPUTECH INDUSTRIES OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 31 May 1985 (40 years ago) |
Date of dissolution: | 16 Nov 1987 (37 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 16 Nov 1987 (37 years ago) |
Document Number: | H61077 |
FEI/EIN Number | 59-2595149 |
Address: | 815 N.W. 57TH AVENUE, MIAMI, FL 33126 |
Mail Address: | 815 N.W. 57TH AVENUE, MIAMI, FL 33126 |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICK, AVIS, J. | Agent | 11725 S.W. 91 TERRACE, MIAMI, FL 33186 |
Name | Role | Address |
---|---|---|
DICK,AVIS J. | President | 11725 S.W. 91 TERR., MIAMI, FL |
Name | Role | Address |
---|---|---|
DICK,AVIS J. | Treasurer | 11725 S.W. 91 TERR., MIAMI, FL |
DICK, ELVIS J. | Treasurer | **RESIGNED 12/18/86**, MIAMI, FL |
Name | Role | Address |
---|---|---|
BENSON,DOROTHY | Vice President | 11845 S.W. 117TH AVENUE, MIAMI, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1987-11-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-06 | 815 N.W. 57TH AVENUE, MIAMI, FL 33126 | No data |
CHANGE OF MAILING ADDRESS | 1986-06-06 | 815 N.W. 57TH AVENUE, MIAMI, FL 33126 | No data |
REGISTERED AGENT NAME CHANGED | 1986-06-06 | DICK, AVIS, J. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1986-06-06 | 11725 S.W. 91 TERRACE, MIAMI, FL 33186 | No data |
Date of last update: 04 Feb 2025
Sources: Florida Department of State