Search icon

MANAGEMENT & COMPUTER ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: MANAGEMENT & COMPUTER ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANAGEMENT & COMPUTER ASSOCIATES, 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: 10 Dec 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: P01000116512
FEI/EIN Number 341415851

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

Address: 5005 S.W. 93RD STREET, MIAMI, FL, 33156
Mail Address: 5005 S.W. 93RD STREET, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN REBECA G Director 5005 S.W. 93 STREET, MIAMI, FL, 33156
COHEN REBECA G Agent 5005 S.W. 93 STREET, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 5005 S.W. 93RD STREET, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 5005 S.W. 93 STREET, MIAMI, FL 33156 -
REINSTATEMENT 2010-03-10 - -
CHANGE OF MAILING ADDRESS 2010-03-10 5005 S.W. 93RD STREET, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2010-03-10 COHEN, REBECA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-03-03
REINSTATEMENT 2010-03-10
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State