Search icon

COMPUTECH TRADERS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTECH TRADERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTECH TRADERS OF AMERICA, 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 Jul 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: M90999
FEI/EIN Number 650062891

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

Address: 10240 SW 56TH STREET, SUITE 115, MIAMI, FL, 33165, US
Mail Address: 15511 S.W. 144 CT., MIAMI, FL, 33177, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABORDA TERESA President 15511 SW 144 CT, MIAMI, FL, 33177
TABORDA TERESA Secretary 15511 SW 144 CT, MIAMI, FL, 33177
TABORDA TERESA Treasurer 15511 SW 144 CT, MIAMI, FL, 33177
TABORDA TERESA Director 15511 SW 144 CT, MIAMI, FL, 33177
TABORDA TERESA Agent 15511 S.W.144 COURT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2001-05-04 10240 SW 56TH STREET, SUITE 115, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 1998-02-18 TABORDA, TERESA -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 10240 SW 56TH STREET, SUITE 115, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 1990-11-09 15511 S.W.144 COURT, MIAMI, FL 33177 -

Documents

Name Date
REINSTATEMENT 2009-02-05
REINSTATEMENT 2007-10-05
ANNUAL REPORT 2006-08-06
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-17

Date of last update: 03 May 2025

Sources: Florida Department of State