Search icon

COMPUTERPRO SOFTWARE, CORP.

Company Details

Entity Name: COMPUTERPRO SOFTWARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Sep 1988 (36 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 65-0074651
Address: 2763 SW 17th Street, MIAMI, FL 33145
Mail Address: 2763 SW 17th Street, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, EVELIO T. Agent 2763 SW 17th Street, MIAMI, FL 33145

Director

Name Role Address
Torres, Evelio T Director 2763 SW 17th Street, MIAMI, FL 33145

President

Name Role Address
TORRES, EVELIO T. President 2763 SW 17th Street, MIAMI, FL 33145

Secretary

Name Role Address
TORRES, EVELIO T. Secretary 2763 SW 17th Street, MIAMI, FL 33145

Treasurer

Name Role Address
TORRES, EVELIO T. Treasurer 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 No data 2301 SW 63 AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-19 2763 SW 17th Street, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2020-04-19 2763 SW 17th Street, MIAMI, FL 33145 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-19 2763 SW 17th Street, MIAMI, FL 33145 No data

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: 04 Feb 2025

Sources: Florida Department of State