Search icon

COMPU ONLINE CORP.

Company Details

Entity Name: COMPU ONLINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P04000035225
FEI/EIN Number 200774642
Address: 7898 SAGEBRUSH PL., ORLANDO, FL, 32822
Mail Address: 7898 SAGEBRUSH PL., ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ RICARDO Agent 7898 SAGEBRUSH PL., ORLANDO, FL, 32822

President

Name Role Address
GONZALEZ RICARDO President 7898 SAGEBRUSH PL., ORLANDO, FL, 32822

Vice President

Name Role Address
HENRIQUE DANIEL Vice President 7898 SAGEBRUSH PL., ORLANDO, FL, 32822

Director

Name Role Address
HOWARD JOSEPH Director 7898 SAGEBRUSH PL., ORLANDO, FL, 32822
BENKEI BENJIRO Director 7898 SAGEBRUSH PL., ORLANDO, FL, 32822

Treasurer

Name Role Address
HERNANDEZ IREL Treasurer 3931 SW 154 CT, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2008-08-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-14 7898 SAGEBRUSH PL., ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2008-08-14 7898 SAGEBRUSH PL., ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2008-08-14 GONZALEZ, RICARDO No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-14 7898 SAGEBRUSH PL., ORLANDO, FL 32822 No data

Documents

Name Date
Amendment 2008-08-29
ANNUAL REPORT 2008-08-14
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-06-27
Domestic Profit 2004-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State