Search icon

DIGITAL COMPUTER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: DIGITAL COMPUTER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIGITAL COMPUTER SYSTEMS, 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: 02 Oct 1987 (38 years ago)
Date of dissolution: 28 Jun 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jun 2010 (15 years ago)
Document Number: M60142
FEI/EIN Number 650061292

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

Address: 14443 SW 11 ST, MIAMI, FL, 33184
Mail Address: 14443 SW 11 ST, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIRINO JOSE Agent 14443 SW 11 ST, MIAMI, FL, 33184
CHIRINO, JOSE L. President 14443 SW 11 ST, MIAMI, FL, 33184
CHIRINO, MAILIN C. Vice President 14443 SW 11 ST, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-06-28 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-09 14443 SW 11 ST, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 14443 SW 11 ST, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2005-02-09 14443 SW 11 ST, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 1995-02-23 CHIRINO, JOSE -
REINSTATEMENT 1991-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-08-31 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
Voluntary Dissolution 2010-06-28
ANNUAL REPORT 2009-03-14
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-01-30
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State