Search icon

COMPUTER PROCESS ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER PROCESS ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER PROCESS ACCOUNTING, 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: 08 Feb 2000 (25 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P00000013495
FEI/EIN Number 650980061

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

Address: 2263 NORTHWEST 2ND AVENUE, SUITE 210, BOCA RATON, FL, 33431
Mail Address: 2263 NORTHWEST 2ND AVENUE, SUITE 210, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
GRANT FRED President 2263 NORTHWEST 2ND AVENUE, BOCA RATON, FL, 33431
GRANT FRED Secretary 2263 NORTHWEST 2ND AVENUE, BOCA RATON, FL, 33431
GRANT FRED Director 2263 NORTHWEST 2ND AVENUE, BOCA RATON, FL, 33431
WACHSMAN GARY Vice President 2263 NORTHWEST 2ND AVENUE, BOCA RATON, FL, 33431
WACHSMAN GARY Treasurer 2263 NORTHWEST 2ND AVENUE, BOCA RATON, FL, 33431
WACHSMAN GARY Director 2263 NORTHWEST 2ND AVENUE, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-26
Domestic Profit 2000-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State