Entity Name: | COMPUVAC SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUVAC SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 780 APEX ROAD, SARASOTA, FL, 34240, US |
Mail Address: | 780 APEX ROAD, SARASOTA, FL, 34240, US |
ZIP code: | 34240 |
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 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State