Search icon

COMPROSO, INC.

Company Details

Entity Name: COMPROSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2001 (23 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P01000090424
FEI/EIN Number 593753846
Address: 8352 Shallow Creek Ct, New Port Richey, FL, 34653, US
Mail Address: 8352 Shallow Creek Ct, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
STERN UWE Agent 8352 Shallow Creek Ct, New Port Richey, FL, 34653

President

Name Role Address
STERN UWE President 8352 Shallow Creek Ct, New Port Richey, FL, 34653

Secretary

Name Role Address
STERN UWE Secretary 8352 Shallow Creek Ct, New Port Richey, FL, 34653

Treasurer

Name Role Address
STERN UWE Treasurer 8352 Shallow Creek Ct, New Port Richey, FL, 34653

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259900295 MR. WEB WIZ EXPIRED 2008-09-15 2013-12-31 No data 1670 N HERCULES AVE, SUITE I, CLEARWATER, FL, 33756
G08259900298 TAMPA BAY INFORMER EXPIRED 2008-09-15 2013-12-31 No data 1670 N HERCULES AVE, SUITE I, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 8352 Shallow Creek Ct, New Port Richey, FL 34653 No data
CHANGE OF MAILING ADDRESS 2014-04-21 8352 Shallow Creek Ct, New Port Richey, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 8352 Shallow Creek Ct, New Port Richey, FL 34653 No data
REGISTERED AGENT NAME CHANGED 2011-11-02 STERN, UWE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000300957 TERMINATED 1000000264204 PINELLAS 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-11-02
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-09
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State