Search icon

COMBPUTER IMAGES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: COMBPUTER IMAGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMBPUTER IMAGES, INC. 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: 26 Feb 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: M27952
FEI/EIN Number 592759348

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

Address: 10189 W SAMPLE RD., CORAL SPRINGS, FL, 33065
Mail Address: 10189 W SAMPLE RD., CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMBPUTER IMAGES, INC., NEW YORK 1337468 NEW YORK

Key Officers & Management

Name Role Address
BLANCATO, VITO L. President 10189 W SAMPLE RD., CORAL SPRINGS, FL
BLANCATO, VITO L. Director 10189 W SAMPLE RD., CORAL SPRINGS, FL
GRIEF, ALEX N. Vice President 2810E.OAKLANDPARK,BLVD., FT LAUDERDALE, FL
GRIEF, ALEX N. Secretary 2810E.OAKLANDPARK,BLVD., FT LAUDERDALE, FL
GRIEF, ALEX N. Director 2810E.OAKLANDPARK,BLVD., FT LAUDERDALE, FL
BLANCATO, VITO L. Agent 10189 W SAMPLE RD., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1988-11-14 - -
AMENDMENT 1988-11-10 - -
AMENDMENT 1987-08-31 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State