Search icon

AMERICAN COMPUTER CLINIC, INC

Company Details

Entity Name: AMERICAN COMPUTER CLINIC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 years ago)
Date of dissolution: 27 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Sep 2012 (12 years ago)
Document Number: P02000018122
FEI/EIN Number 470917509
Address: 2020 SOUTH US HWY 1, MALABAR, FL, 32950, US
Mail Address: 7832 MARSALA COURT, JACKSONVILLE, FL, 32244, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS JIMMY D Agent 7832 MARSALA COURT, JACKSONVILLE, FL, 32244

President

Name Role Address
THOMAS JIMMY D President 7832 MARSALA COURT, JACKSONVILLE, FL, 32244

Chief Executive Officer

Name Role Address
THOMAS JIMMY D Chief Executive Officer 7832 MARSALA COURT, JACKSONVILLE, FL, 32244

Secretary

Name Role Address
THOMAS NORMITA U Secretary 7832 MARSALA COURT, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
THOMAS NORMITA U Treasurer 7832 MARSALA COURT, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CONVERSION 2012-09-27 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000124409. CONVERSION NUMBER 100000125641
CHANGE OF MAILING ADDRESS 2004-04-11 2020 SOUTH US HWY 1, MALABAR, FL 32950 No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-11 7832 MARSALA COURT, JACKSONVILLE, FL 32244 No data

Documents

Name Date
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-03-26
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-11
ANNUAL REPORT 2003-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State