Search icon

COMPUTROL MANUFACTURING CORPORATION

Company Details

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

Agent

Name Role Address
LOVELL WILLIAM P Agent 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667

President

Name Role Address
LOVELL WILLIAM P President 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667

Secretary

Name Role Address
LOVELL WILLIAM P Secretary 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667

Vice President

Name Role Address
LOVELL HELEN G Vice President 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667

Treasurer

Name Role Address
LOVELL HELEN G Treasurer 11735 WAYSIDE WILLOW COURT, HUDSON, FL, 34667

Events

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

Documents

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