Search icon

PHASE ONE COMPUTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PHASE ONE COMPUTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHASE ONE COMPUTING SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1986 (39 years ago)
Document Number: J22192
FEI/EIN Number 592690489

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3200 N. COURSE LANE, 213, POMPANO BEACH, FL, 33069
Mail Address: 3200 N. COURSE LANE, 213, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH DARLENE H President 3200 N. COURSE LANE, 213, POMPANO BEACH, FL, 33069
SMITH DAVID D Vice President 3200 N. COURSE LANE, 213, POMPANO BEACH, FL, 33069
WOLFROM JASON Treasurer 3083 Lillian Lane, Margate, FL, 33063
CLONEY CHRISTOPHER C Agent 661 BREVARD AVENUE, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3200 N. COURSE LANE, 213, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2011-01-04 3200 N. COURSE LANE, 213, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 661 BREVARD AVENUE, COCOA, FL 32922 -
REGISTERED AGENT NAME CHANGED 1987-01-30 CLONEY, CHRISTOPHER CESQ -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
30000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21707.00
Total Face Value Of Loan:
21707.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21707
Current Approval Amount:
21707
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21839.65
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27668.63

Date of last update: 01 Jun 2025

Sources: Florida Department of State