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 |
Name | Role | Address |
---|---|---|
STERN UWE | Agent | 8352 Shallow Creek Ct, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
STERN UWE | President | 8352 Shallow Creek Ct, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
STERN UWE | Secretary | 8352 Shallow Creek Ct, New Port Richey, FL, 34653 |
Name | Role | Address |
---|---|---|
STERN UWE | Treasurer | 8352 Shallow Creek Ct, New Port Richey, FL, 34653 |
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 |
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 |
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 |
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