Search icon

COMPUCOM SYSTEMS, INC.

Company Details

Entity Name: COMPUCOM SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 06 Jul 1989 (36 years ago)
Document Number: P25200
FEI/EIN Number 38-2363156
Address: 8106 Calvin Hall Road, Fort Mill, SC, 29707, US
Mail Address: 8106 Calvin Hall Road, Fort Mill, SC, 29707, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Secretary

Name Role Address
Gagnier Paul O Secretary 8106 Calvin Hall Road, Fort Mill, SC, 29707

Assi

Name Role Address
Driskill Lisbeth I Assi 8106 Calvin Hall Road, Fort Mill, SC, 29707

Vice President

Name Role Address
Rice Karen Vice President 8106 Calvin Hall Road, Fort Mill, SC, 29707

Chief Financial Officer

Name Role Address
Dolnick Kevin Chief Financial Officer 8106 Calvin Hall Road, Fort Mill, SC, 29707

President

Name Role Address
Shank Kevin A President 8106 Calvin Hall Road, Fort Mill, SC, 29707

Director

Name Role Address
Chanduwadia Farhaad O Director 8106 Calvin Hall Road, Fort Mill, SC, 29707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000110832 TECH ZONE EXPIRED 2016-10-12 2021-12-31 No data 8383 DOMINION PKWY, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
MERGER 2017-12-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000177309
MERGER 2001-01-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000033949
REINSTATEMENT 1994-10-24 No data No data
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data

Date of last update: 01 Feb 2025

Sources: Florida Department of State