Search icon

COMPUTE ABILITY, INC.

Company Details

Entity Name: COMPUTE ABILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 1994 (31 years ago)
Date of dissolution: 31 Dec 1996 (28 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Dec 1996 (28 years ago)
Document Number: P94000010818
FEI/EIN Number 650466216
Address: 2400 S TAMIAMI TRAIL, PUNTA GORDA, FL, 33950, US
Mail Address: 2400 S TAMIAMI TRAIL, PUNTA GORDA, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
VICARS GEORGE Agent 2400 S. TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

President

Name Role Address
VICARS GEORGE President 260 FREEPORT COURT, PUNTA GORDA, FL, 33950

Secretary

Name Role Address
VICARS GEORGE Secretary 260 FREEPORT COURT, PUNTA GORDA, FL, 33950

Treasurer

Name Role Address
VICARS GEORGE Treasurer 260 FREEPORT COURT, PUNTA GORDA, FL, 33950

Director

Name Role Address
VICARS GEORGE Director 260 FREEPORT COURT, PUNTA GORDA, FL, 33950
HUDEN JAMES E Director 206 YUCCA CT, PUNTA GORDA, FL

Vice President

Name Role Address
HUDEN JAMES E Vice President 206 YUCCA CT, PUNTA GORDA, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1996-12-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000076757. CORPORATE MERGER NUMBER 100000012311
CHANGE OF PRINCIPAL ADDRESS 1995-01-18 2400 S TAMIAMI TRAIL, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 1995-01-18 2400 S TAMIAMI TRAIL, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-18 2400 S. TAMIAMI TRAIL, PUNTA GORDA, FL 33950 No data

Documents

Name Date
MERGER SHEET 1996-12-31
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State