Search icon

COMPUTERS UNLIMITED LITERACY AND FAMILY SERVICES CENTER INC. - Florida Company Profile

Company Details

Entity Name: COMPUTERS UNLIMITED LITERACY AND FAMILY SERVICES CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 28 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N07000002106
FEI/EIN Number 680644612

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

Address: 19 N. WESTMORELAND DRIVE, SUITE A, ORLANDO, FL, 32805
Mail Address: 19 N. WESTMORELAND DRIVE, SUITE A, ORLANSO, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORELIE-SCOTT ANGELA President 3512 PINE RIDGE CT., ORLANDO, FL, 32808
SCOTT TYRONE Vice President 3512 PINE RIDGE CT., ORLANDO, FL, 32808
RUSS MARK Director 1406 CROOMS AVE, ORLANDO, FL, 32805
JETER-WILSON DONNA Secretary 7742 COVEDALE DRIVE, ORLANDO, FL, 32818
RANDALL ALVIN Treasurer 3814 MITCHELL ROAD, ORLANDO, FL, 32808
DORELIE-SCOTT ANGELA Agent 3512 PINE RIDGE CT., ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09015900567 TEMPLE OF BROTHERS AND SISTERS OF GOODWILL INC EXPIRED 2009-01-15 2014-12-31 - 19 N WESTMORELAND DRIVE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-02-10 19 N. WESTMORELAND DRIVE, SUITE A, ORLANDO, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 3512 PINE RIDGE CT., ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-31 19 N. WESTMORELAND DRIVE, SUITE A, ORLANDO, FL 32805 -
AMENDMENT 2007-08-14 - -

Documents

Name Date
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-05-06
Amendment 2007-08-14
Domestic Non-Profit 2007-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State