Search icon

TRON COMPUTER SYSTEMS CORPORATION

Company Details

Entity Name: TRON COMPUTER SYSTEMS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Aug 1999 (26 years ago)
Document Number: M63925
FEI/EIN Number 65-0022626
Address: 1143 SW 4TH AVE, POMPANO BEACH, FL 33060
Mail Address: 1143 SW 4TH AVE, POMPANO BEACH, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALDAMA, RICHARD Agent 1143 SW 4TH AVE, POMPANO BEACH, FL 33060

President

Name Role Address
ALDAMA, RICHARD President 1143 SW 4th Ave, Pompano Beach, FL 33060

Treasurer

Name Role Address
ALDAMA, DAVINIA MONISHA Treasurer 1143 SW 4TH AVE, POMPANO BEACH, FL 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004620 SIMPLE LEDGER SOLUTIONS EXPIRED 2017-01-12 2022-12-31 No data 8480 SW 150 AVE, UNIT 108, MIAMI, FL, 33193
G14000020133 AADESIGN EXPIRED 2014-03-28 2024-12-31 No data 1143 SW 4TH AVE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-14 1143 SW 4TH AVE, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2019-01-14 1143 SW 4TH AVE, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2019-01-14 ALDAMA, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-14 1143 SW 4TH AVE, POMPANO BEACH, FL 33060 No data
REINSTATEMENT 1999-08-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State