Search icon

MICROAGE COMPUTER CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: MICROAGE COMPUTER CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Oct 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P31484
FEI/EIN Number 860464172

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

Address: 1330 W SOUTHERN AVE, TEMPE, AZ, 85282-4545, US
Mail Address: 1330 W SOUTHERN AVE MS #8, TEMPE, AZ, 85282-4545, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
STORCK RAYMOND L. Vice President 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545
DOMAZ JAMES H Vice President 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545
WALKER PRIMA S Assistant Treasurer 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545
MCKEEVER, JEFFREY Chairman 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545
MCKEEVER, JEFFREY Chief Executive Officer 1330 W SOUTHERN AVE, TEMPE, AZ, 852824545

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-10 1330 W SOUTHERN AVE, TEMPE, AZ 85282-4545 -
CHANGE OF MAILING ADDRESS 2001-04-10 1330 W SOUTHERN AVE, TEMPE, AZ 85282-4545 -
MERGER 1998-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000020745

Documents

Name Date
Reg. Agent Resignation 2012-11-02
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-31
Reg. Agent Change 2000-01-31
ANNUAL REPORT 1999-05-04
Merger 1998-12-21
ANNUAL REPORT 1998-02-18
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-05-24
ANNUAL REPORT 1995-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State