COMPUVAC SYSTEMS, INC. - Florida Company Profile

Entity Name: | COMPUVAC SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Apr 1994 (31 years ago) |
Date of dissolution: | 16 Sep 2005 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (20 years ago) |
Document Number: | P94000026464 |
FEI/EIN Number | 650489274 |
Address: | 780 APEX ROAD, SARASOTA, FL, 34240, US |
Mail Address: | 780 APEX ROAD, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
City: | Sarasota |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLANZ RICHARD | President | 780 APEX ROAD, SARASOTA, FL, 34240 |
VIGNOLA GAIL D | Secretary | 5415 SOOTHERLY WAY, SARASOTA, FL, 34282 |
PERRON ANDRE R | Agent | 2808 MANETEE AVE W, BRADENTON, FL, 34205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-18 | 780 APEX ROAD, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 1998-06-18 | 780 APEX ROAD, SARASOTA, FL 34240 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900012514 | LAPSED | 8:02-CV-1001-T-TBM | US DIST CT MID DIST FL TAMPA | 2003-09-24 | 2008-10-20 | $303782.10 | DONTECH, INC., 700 AIRPORT BOULEVARD, DOYLESTOWN, PA 10891 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-01-10 |
ANNUAL REPORT | 2004-02-16 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-02-01 |
ANNUAL REPORT | 1999-04-02 |
ANNUAL REPORT | 1998-06-18 |
ANNUAL REPORT | 1997-04-28 |
ANNUAL REPORT | 1996-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State