Search icon

COMPROSO, INC. - Florida Company Profile

Company Details

Entity Name: COMPROSO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPROSO, 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: 12 Sep 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000090424
FEI/EIN Number 593753846

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

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

Key Officers & Management

Name Role Address
STERN UWE Secretary 8352 Shallow Creek Ct, New Port Richey, FL, 34653
STERN UWE Treasurer 8352 Shallow Creek Ct, New Port Richey, FL, 34653
STERN UWE Agent 8352 Shallow Creek Ct, New Port Richey, FL, 34653
STERN UWE President 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 - 1670 N HERCULES AVE, SUITE I, CLEARWATER, FL, 33756
G08259900298 TAMPA BAY INFORMER EXPIRED 2008-09-15 2013-12-31 - 1670 N HERCULES AVE, SUITE I, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 8352 Shallow Creek Ct, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2014-04-21 8352 Shallow Creek Ct, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 8352 Shallow Creek Ct, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2011-11-02 STERN, UWE -

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: 02 Apr 2025

Sources: Florida Department of State