Search icon

COMPUTERPRO SOFTWARE, CORP. - Florida Company Profile

Company Details

Entity Name: COMPUTERPRO SOFTWARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERPRO SOFTWARE, CORP. 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: 20 Sep 1988 (37 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: K34111
FEI/EIN Number 650074651

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

Address: 2763 SW 17th Street, MIAMI, FL, 33145, US
Mail Address: 2763 SW 17th Street, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Torres Evelio T Director 2763 SW 17th Street, MIAMI, FL, 33145
TORRES, EVELIO T. President 2763 SW 17th Street, MIAMI, FL, 33145
TORRES, EVELIO T. Secretary 2763 SW 17th Street, MIAMI, FL, 33145
TORRES, EVELIO T. Treasurer 2763 SW 17th Street, MIAMI, FL, 33145
TORRES, EVELIO T. Agent 2763 SW 17th Street, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038789 AQUA PRESSURE CLEANING SERVICES EXPIRED 2019-03-25 2024-12-31 - 2301 SW 63 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 2763 SW 17th Street, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-04-19 2763 SW 17th Street, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 2763 SW 17th Street, MIAMI, FL 33145 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-13

Date of last update: 01 May 2025

Sources: Florida Department of State