Search icon

SILICON ONE COMPUTER, INC.

Company Details

Entity Name: SILICON ONE COMPUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Oct 1994 (30 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P94000074866
FEI/EIN Number 65-0530523
Address: 2200 N.W. 102 AVENUE, UNIT #1, MIAMI, FL 33172
Mail Address: C/O GARY D. LIPSON, 914 MATANZAS AVENUE, CORAL GABLES, FL 33146
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS, INES Agent 2200 N.W. 102 AVE. #1, MIAMI, FL 33172

Director

Name Role Address
MERCHUK, IGNACIO Director 2200 N.W. 102 AVENUE, #1, MIAMI, FL 33172

President

Name Role Address
MERCHUK, IGNACIO President 2200 N.W. 102 AVENUE, #1, MIAMI, FL 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
REGISTERED AGENT NAME CHANGED 1998-10-23 SANTOS, INES No data
REGISTERED AGENT ADDRESS CHANGED 1998-10-23 2200 N.W. 102 AVE. #1, MIAMI, FL 33172 No data
CHANGE OF PRINCIPAL ADDRESS 1998-04-15 2200 N.W. 102 AVENUE, UNIT #1, MIAMI, FL 33172 No data
CHANGE OF MAILING ADDRESS 1998-04-15 2200 N.W. 102 AVENUE, UNIT #1, MIAMI, FL 33172 No data
AMENDMENT AND NAME CHANGE 1994-10-26 SILICON ONE COMPUTER, INC. No data

Documents

Name Date
Off/Dir Resignation 1999-12-06
Reg. Agent Change 1998-10-23
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-02-28
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State