Search icon

COMPUJ SOLUTIONS, INC

Company Details

Entity Name: COMPUJ SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2002 (22 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P02000107913
FEI/EIN Number 522385842
Address: 9093 GERVAIS CIR APT 1903, NAPLES, FL, 34120
Mail Address: 9093 GERVAIS CIR APT 1903, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS LOPEZ YEISON Agent 9093 GERVAIS CIR, NAPLES, FL, 34120

President

Name Role Address
VARGAS LOPEZ YEISON President 9093 GERVAIS CIR APT 1903, NAPLES, FL, 34120

Treasurer

Name Role Address
VARGAS LOPEZ YEISON Treasurer 9093 GERVAIS CIR APT 1903, NAPLES, FL, 34120

Vice President

Name Role Address
RENDON KATERINE Vice President 9093 GERVAIS CIR APT 1903, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 9093 GERVAIS CIR, 1903, NAPLES, FL 34120 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-24 9093 GERVAIS CIR APT 1903, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2012-07-24 9093 GERVAIS CIR APT 1903, NAPLES, FL 34120 No data
AMENDMENT AND NAME CHANGE 2009-10-29 COMPUT SOLITIONS, INC No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State