Search icon

COMPUTERWARE, INC.

Company Details

Entity Name: COMPUTERWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000038735
FEI/EIN Number 593507167
Address: 2233 East Olive Rd, Pensacola, FL, 32514, US
Mail Address: 2233 East Olive Rd, Pensacola, FL, 32514, US
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Feller John C Agent 2233 East Olive Rd, Pensacola, FL, 32514

President

Name Role Address
Feller John C President 2233 East Olive Rd, Pensacola, FL, 32514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 2233 East Olive Rd, Pensacola, FL 32514 No data
CHANGE OF MAILING ADDRESS 2015-02-17 2233 East Olive Rd, Pensacola, FL 32514 No data
REGISTERED AGENT NAME CHANGED 2015-02-17 Feller, John C No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-17 2233 East Olive Rd, Pensacola, FL 32514 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000311286 TERMINATED 0000485877 04941 01385 2002-07-16 2022-08-05 $ 991.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL325055217
J01000088241 TERMINATED 01013350034 04817 01122 2001-12-06 2021-12-28 $ 7,480.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-07
AMENDED ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State