Search icon

COMPUTER FX, INC.

Company Details

Entity Name: COMPUTER FX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 2005 (19 years ago)
Document Number: P05000160112
FEI/EIN Number 203898238
Address: 700 BLANDING BLVD. 14B, ORANGE PARK, FL, 32065, US
Mail Address: 700 BLANDING BLVD. 14B, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
VO TRI V Agent 700 BLANDING BLVD. 14B, ORANGE PARK, FL, 32065

President

Name Role Address
VO TRI V President 700 BLANDING BLVD. 14B, ORANGE PARK, FL, 32065

Secretary

Name Role Address
Vo Tri V Secretary 700 BLANDING BLVD. 14B, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 700 BLANDING BLVD. 14B, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2017-04-07 700 BLANDING BLVD. 14B, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 700 BLANDING BLVD. 14B, ORANGE PARK, FL 32065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000656403 TERMINATED 1000000842724 CLAY 2019-09-30 2029-10-02 $ 593.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001806596 TERMINATED 1000000557655 CLAY 2013-12-02 2033-12-26 $ 364.48 STATE OF FLORIDA9999999
J13001355974 TERMINATED 1000000523481 CLAY 2013-08-28 2023-09-05 $ 389.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State