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 |
Name | Role | Address |
---|---|---|
MORALES, CARLOS A. | Agent | 8225 NW 30 TERR, MIAMI, FL 33122 |
Name | Role | Address |
---|---|---|
MORALES, CARLOS A. | Vice President | 14571 S W 136 PLACE, MIAMI, FL 33186 |
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 |
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 |
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