Search icon

COMPUTER SMARTS SERVICE & REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER SMARTS SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER SMARTS SERVICE & REPAIR, 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: 20 Jan 2000 (25 years ago)
Date of dissolution: 06 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P00000006334
FEI/EIN Number 593620524

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

Address: 405 CARDINAL OAKS CT., LAKE MARY, FL, 32746, US
Mail Address: P.O. BOX 951153, LAKE MARY, FL, 32795, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REIMEL, JR. DAVID J President 405 CARDINAL OAKS CT., LAKE MARY, FL, 32746
REIMEL DAVID J Agent 405 CARDINAL OAKS CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2011-05-26 405 CARDINAL OAKS CT., LAKE MARY, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-26 405 CARDINAL OAKS CT, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-05-26 405 CARDINAL OAKS CT., LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-05-26
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-15
REINSTATEMENT 2008-10-24
REINSTATEMENT 2007-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State