Search icon

PRINCE COMPUTER INC.

Company Details

Entity Name: PRINCE COMPUTER INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2023 (2 years ago)
Document Number: P17000042225
FEI/EIN Number 82-1548023
Address: 3001 SOUTHWEST 24TH AVE, 1401, OCALA, FL 34471
Mail Address: 3001 SOUTHWEST 24TH AVE, 1401, OCALA, FL 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MURPHY, JOHN Agent 11799 S US HIGHWAY 441, BELLEVIEW, FL 34420

President

Name Role Address
TUCKER, HERMAN S President 3001 SW 24TH AVE APT 1401, OCALA, FL 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128794 GOLD RUSH EXPIRED 2019-12-05 2024-12-31 No data 3001 SOUTHWEST 24TH AVE, 1401, OCALA, FL, 34471
G18000089016 FORTUNE CLUB EXPIRED 2018-08-10 2023-12-31 No data 3001 SW 24TH AVE, 1401, OCALA, FL, 34471
G18000089021 FISH TIME EXPIRED 2018-08-10 2023-12-31 No data 3001 SW 24TH AVE 1401, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 MURPHY, JOHN No data
REINSTATEMENT 2023-01-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2018-08-31 No data No data
AMENDMENT AND NAME CHANGE 2017-08-25 PRINCE COMPUTER INC. No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-25 11799 S US HIGHWAY 441, BELLEVIEW, FL 34420 No data

Documents

Name Date
ANNUAL REPORT 2024-07-08
REINSTATEMENT 2023-01-12
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
Amendment 2018-08-31
ANNUAL REPORT 2018-01-24
Amendment and Name Change 2017-08-25
Domestic Profit 2017-05-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State