Search icon

COMPUTER CENTRAL, INC.

Company Details

Entity Name: COMPUTER CENTRAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Apr 1998 (27 years ago)
Date of dissolution: 28 Apr 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2000 (25 years ago)
Document Number: P98000030264
FEI/EIN Number 650825579
Address: 4 REDWOOD TRACK TRACE, OCALA, FL, 34472
Mail Address: 4 REDWOOD TRACK TRACE, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
JENKINS DARREN President 4 REDWOOD TRACK TRACE, OCALA, FL, 34472

Director

Name Role Address
JENKINS DARREN Director 4 REDWOOD TRACK TRACE, OCALA, FL, 34472
JOHNSON MATTHEW Director 4 REDWOOD TRACK TRACE, OCALA, FL, 34472
OSBORN SHAWNA Director 4 REDWOOD TRACK TRACE, OCALA, FL, 34472
JENNINGS CHARMIN Director 4 REDWOOD TRACK TRACE, OCALA, FL, 34472

Vice President

Name Role Address
JOHNSON MATTHEW Vice President 4 REDWOOD TRACK TRACE, OCALA, FL, 34472

Secretary

Name Role Address
OSBORN SHAWNA Secretary 4 REDWOOD TRACK TRACE, OCALA, FL, 34472

Treasurer

Name Role Address
JENNINGS CHARMIN Treasurer 4 REDWOOD TRACK TRACE, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-04-28 No data No data
REGISTERED AGENT NAME CHANGED 1999-04-29 SPIEGEL & UTRERA, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 1999-01-22 4 REDWOOD TRACK TRACE, OCALA, FL 34472 No data
CHANGE OF MAILING ADDRESS 1999-01-22 4 REDWOOD TRACK TRACE, OCALA, FL 34472 No data

Documents

Name Date
Voluntary Dissolution 2000-04-28
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State