Search icon

COMPUTER TECHNICAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER TECHNICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER TECHNICAL 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: 30 Jan 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P96000009479
FEI/EIN Number 582216422

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8350 NW 70 STREET, MIAMI, FL, 33166, US
Mail Address: 1825 PONCE DE LEON BLVD, #444, CORAL GABLES, FL, 33134, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ VICTOR President 6500 NW 114 Avenue, Doral, FL, 33178
LOPEZ VICTOR Director 6500 NW 114 Avenue, Doral, FL, 33178
LOPEZ VICTOR Agent 6500 NW 114 Avenue, Doral, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 6500 NW 114 Avenue, 1028, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-22 8350 NW 70 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-03-12 8350 NW 70 STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2006-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-09-22
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-01-20

Date of last update: 03 May 2025

Sources: Florida Department of State