Search icon

COMPUTER SERVICES DEPOT, INC.

Company Details

Entity Name: COMPUTER SERVICES DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000002141
FEI/EIN Number 65-0458692
Address: 9737 NW 41 ONE ST., SUITE 272, DORAL, FL 33178
Mail Address: 9737 NW 41 ONE ST., SUITE 272, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
COSTA, GEORGE Agent 980 95TH ST. OCEAN, MARATHON, FL 33050

President

Name Role Address
COSTA, GEORGE President 980 95TH ST. OCEAN, MARATHON, FL 33050

Treasurer

Name Role Address
COSTA, NORMA Treasurer 980 95TH ST. OCEAN, MSARATHON, FL 33050

Secretary

Name Role Address
MARTINEZ, CARMEN A Secretary 833 WEST AVE APT. 201, MIAMI BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 980 95TH ST. OCEAN, MARATHON, FL 33050 No data
CHANGE OF PRINCIPAL ADDRESS 2007-11-13 9737 NW 41 ONE ST., SUITE 272, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2007-11-13 9737 NW 41 ONE ST., SUITE 272, DORAL, FL 33178 No data
REGISTERED AGENT NAME CHANGED 1998-03-24 COSTA, GEORGE No data
REINSTATEMENT 1998-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State