Search icon

COMTEK COMPUTERS II, INC. - Florida Company Profile

Company Details

Entity Name: COMTEK COMPUTERS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMTEK COMPUTERS II, 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: 08 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000060050
FEI/EIN Number 200987719

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

Address: 1279 W. KING ST, COCOA, FL, 32922
Mail Address: 1279 W. KING ST., COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIOIA G. LEONARD Director 1279 W. KING ST., COCOA, FL, 32922
LANGE CHRIS M Vice President 1279 W. KING ST., COCOA, FL, 32922
LANGE MARVIN C President 1279 W. KING ST., COCOA, FL, 32922
MARVIN LANGE C Agent 124 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-30 1279 W. KING ST, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2009-09-30 - -
CHANGE OF MAILING ADDRESS 2009-09-30 1279 W. KING ST, COCOA, FL 32922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-03 124 E. MERRITT ISLAND CSWY., MERRITT ISLAND, FL 32952 -
CANCEL ADM DISS/REV 2006-10-04 - -
REGISTERED AGENT NAME CHANGED 2006-10-04 MARVIN, LANGE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000614270 LAPSED 1000000616610 BREVARD 2014-04-24 2024-05-09 $ 339.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J10000851284 TERMINATED 1000000184460 BREVARD 2010-08-10 2030-08-18 $ 664.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000596061 TERMINATED 1000000172889 BREVARD 2010-05-13 2030-05-19 $ 967.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09001168524 TERMINATED 1000000117052 5925 1625 2009-04-07 2029-04-22 $ 992.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J05000076890 TERMINATED 1000000012115 5460 8352 2005-05-03 2010-06-01 $ 4,017.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-07-03
REINSTATEMENT 2006-10-04
ANNUAL REPORT 2005-07-08
Domestic Profit 2004-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State