Search icon

CPC COMPUTER CONSULTANTS, INC.

Company Details

Entity Name: CPC COMPUTER CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1998 (26 years ago)
Document Number: P98000081610
FEI/EIN Number 65-0865233
Address: 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186
Mail Address: 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOZA, ROBERTO ASTD Agent 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186

President

Name Role Address
ESPINOZA, ROBERTO President 14261 SW 120th Street, Suite 108-11 MIAMI, FL 33186

Director

Name Role Address
ESPINOZA, ROBERTO Director 14261 SW 120th Street, Suite 108-11 MIAMI, FL 33186
ESPINOZA, PATRICIA Director 14261 SW 120th Street, Suite 108-11 MIAMI, FL 33186

Secretary

Name Role Address
ESPINOZA, PATRICIA Secretary 14261 SW 120th Street, Suite 108-11 MIAMI, FL 33186

Treasurer

Name Role Address
ESPINOZA, PATRICIA Treasurer 14261 SW 120th Street, Suite 108-11 MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2022-03-24 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 14261 SW 120th Street, Suite 108-11, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2010-04-27 ESPINOZA, ROBERTO ASTD No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000390970 LAPSED 1000000594190 MIAMI-DADE 2014-03-20 2024-03-28 $ 1,032.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001771055 LAPSED 1000000550009 MIAMI-DADE 2013-11-15 2023-12-26 $ 350.00 STATE OF FLORIDA0002814

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State