Search icon

PERSONAL COMPUTER OPERATOR SERVICES, INC.

Company Details

Entity Name: PERSONAL COMPUTER OPERATOR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 24 Dec 1990 (34 years ago)
Date of dissolution: 29 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 1998 (26 years ago)
Document Number: S20932
FEI/EIN Number 65-0272408
Address: 5555 HOLLYWOOD BLVD, STE 300, HOLLYWOOD, FL 33021
Mail Address: 5110 MONROE ST, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PRINDIVILLE, R.L. Agent 5110 MONROE ST, HOLLYWOOD, FL 33021

President

Name Role Address
PRINDIVILLE, R.L. President 5555 HOLLYWOOD BLVD #300, HOLLYWOOD, FL 33021

Vice President

Name Role Address
ANA MARIE BRETON Vice President 5555 HOLLYWOOD BLVD #300, HOLLYWOOD, FL 33021

Secretary

Name Role Address
TAMMI M MATIES Secretary 5555 HOLLYWOOD BLVD #300, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
TAMMI M MATIES Treasurer 5555 HOLLYWOOD BLVD #300, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
MERGER 1998-12-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 621522. MERGER NUMBER 700000021437
CHANGE OF PRINCIPAL ADDRESS 1997-01-31 5555 HOLLYWOOD BLVD, STE 300, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 1992-06-09 5555 HOLLYWOOD BLVD, STE 300, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 1992-06-09 5110 MONROE ST, HOLLYWOOD, FL 33021 No data

Documents

Name Date
Merger Sheet 1998-12-29
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State