Search icon

B. C. S. COMPUTERS, INC.

Company Details

Entity Name: B. C. S. COMPUTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 1994 (31 years ago)
Document Number: S16812
FEI/EIN Number 65-0236635
Address: 8225 NW 30 TERR, MIAMI, FL 33122
Mail Address: 8225 NW 30 TERR, MIAMI, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MORALES, CARLOS A. Agent 8225 NW 30 TERR, MIAMI, FL 33122

Vice President

Name Role Address
MORALES, CARLOS A. Vice President 14571 S W 136 PLACE, MIAMI, FL 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 8225 NW 30 TERR, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 1999-03-02 8225 NW 30 TERR, MIAMI, FL 33122 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 8225 NW 30 TERR, MIAMI, FL 33122 No data
NAME CHANGE AMENDMENT 1994-07-05 B. C. S. COMPUTERS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000056163 LAPSED 04-8233 CA 20 MIAMI-DADE COUNTY 2006-03-10 2011-03-20 $19942.70 CYBER MICRO INC., 1102A JOHN REED COURT, CITY OF INDUSTRY, CA 91745

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State