Entity Name: | COMPUTROL MANUFACTURING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Oct 1994 (30 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P94000078187 |
FEI/EIN Number | 593288083 |
Address: | 11125 PARK BLVD, 104-159, SEMINOLE, FL, 33772, US |
Mail Address: | 11125 PARK BLVD, 104-159, SEMINOLE, FL, 33772, US |
ZIP code: | 33772 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVELL WILLIAM P | Agent | 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
LOVELL WILLIAM P | President | 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
LOVELL WILLIAM P | Secretary | 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
LOVELL HELEN G | Vice President | 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
LOVELL HELEN G | Treasurer | 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-08-18 | 11125 PARK BLVD, 104-159, SEMINOLE, FL 33772 | No data |
CHANGE OF MAILING ADDRESS | 2008-08-18 | 11125 PARK BLVD, 104-159, SEMINOLE, FL 33772 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-01-15 | 11735 WAYSIDE WILLOW COURT, HUDSON, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-14 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-02-10 |
ANNUAL REPORT | 2002-05-01 |
ANNUAL REPORT | 2001-03-08 |
ANNUAL REPORT | 2000-03-06 |
ANNUAL REPORT | 1999-02-22 |
ANNUAL REPORT | 1998-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State