Search icon

COMPUTER UTILITY TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER UTILITY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER UTILITY TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Nov 1989 (35 years ago)
Date of dissolution: 06 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2002 (22 years ago)
Document Number: L32399
FEI/EIN Number 592977136

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

Address: 4137 SPRING WAY CIRCLE, VALRICO, FL, 33594, US
Mail Address: 4137 SPRING WAY CIRCLE, VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLE LINDA Secretary 4137 SPRING WAY CIRCLE, VALRICO, FL
COLE TIMOTHY A Agent 4137 SPRING WAY CIRCLE, VALRICO, FL, 33594
COLE, TIMOTHY A. President 4137 SPRING WAY CIRCLE, VALRICO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 4137 SPRING WAY CIRCLE, VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2001-03-02 4137 SPRING WAY CIRCLE, VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 4137 SPRING WAY CIRCLE, VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2000-04-19 COLE, TIMOTHY A -

Documents

Name Date
Voluntary Dissolution 2002-12-06
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-04-19
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State