Search icon

COMPUTERDOCTOR OF ALACHUA CORP.

Company Details

Entity Name: COMPUTERDOCTOR OF ALACHUA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Oct 2006 (18 years ago)
Document Number: P06000132902
FEI/EIN Number 223944590
Address: 14555 MAIN STREET, ALACHUA, FL, 32615
Mail Address: 14555 MAIN STREET, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS JOSE L Agent 14555 Main St, ALACHUA, FL, 32615

President

Name Role Address
SANTOS JOSE L President 14555 Main St, ALACHUA, FL, 32615

Secretary

Name Role Address
SANTOS JOSE L Secretary 14555 Main St, ALACHUA, FL, 32615

Treasurer

Name Role Address
SANTOS JOSE L Treasurer 14555 Main St, ALACHUA, FL, 32615

Director

Name Role Address
SANTOS JOSE L Director 14555 Main St, ALACHUA, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000017221 SAGRADA MADRE ACTIVE 2021-02-04 2026-12-31 No data 14555 MAIN ST, ALACHUA, FL, 32615
G07130900016 COMPUTERDOCTOR ACTIVE 2007-05-10 2027-12-31 No data 14555 MAIN STREET, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 14555 Main St, ALACHUA, FL 32615 No data
REGISTERED AGENT NAME CHANGED 2013-03-25 SANTOS, JOSE L No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-02 14555 MAIN STREET, ALACHUA, FL 32615 No data
CHANGE OF MAILING ADDRESS 2010-04-02 14555 MAIN STREET, ALACHUA, FL 32615 No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State