Search icon

COMPUTER PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

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

COMPUTER PRODUCTS, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 05 Oct 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2016 (9 years ago)
Document Number: P00000036117
FEI/EIN Number 593639270

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

Address: 1201 First Street North #501, Jacksonville Beach, FL, 32250, US
Mail Address: P. O. Box 673, Green Cove Springs, FL, 32043, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COMPUTER PRODUCTS, INC., NEW YORK 277628 NEW YORK
Headquarter of COMPUTER PRODUCTS, INC., NEW YORK 914835 NEW YORK

Key Officers & Management

Name Role Address
BAUGH DANIEL President 1201 First Street North #501, Jacksonville Beach, FL, 32250
BAUGH DAN Agent 1201 First Street North #501, Jacksonville Beach, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-05 - -
CHANGE OF MAILING ADDRESS 2016-02-15 1201 First Street North #501, Jacksonville Beach, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1201 First Street North #501, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1201 First Street North #501, Jacksonville Beach, FL 32250 -
REGISTERED AGENT NAME CHANGED 2007-01-18 BAUGH, DAN -

Documents

Name Date
Voluntary Dissolution 2016-10-05
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-02-04

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W91QUZ12P0060 2012-08-10 2012-09-22 2012-09-22
Unique Award Key CONT_AWD_W91QUZ12P0060_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3500.00
Current Award Amount 3500.00
Potential Award Amount 14000.00

Description

Title 24X7 ACCUROUTE TECH SUPT&MAINT BASE YR
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient COMPUTER PRODUCTS INC
UEI JK3XGF8NBJS6
Legacy DUNS 109504634
Recipient Address 181 LAMP LIGHTER LN, PONTE VEDRA BEACH, ST. JOHNS, FLORIDA, 320821951, UNITED STATES
PO AWARD W25G1V11P4467 2011-08-24 2011-08-31 2011-08-31
Unique Award Key CONT_AWD_W25G1V11P4467_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title 4 CHANNEL DID PN: H-M-TR1034+E4D
NAICS Code 423430: COMPUTER AND COMPUTER PERIPHERAL EQUIPMENT AND SOFTWARE MERCHANT WHOLESALERS
Product and Service Codes 7035: ADP SUPPORT EQUIPMENT

Recipient Details

Recipient COMPUTER PRODUCTS INC
UEI JK3XGF8NBJS6
Legacy DUNS 109504634
Recipient Address 181 LAMP LIGHTER LN, PONTE VEDRA BEACH, 320821951, UNITED STATES
PURCHASE ORDER AWARD FA308911P0009 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_FA308911P0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4000.00
Current Award Amount 4000.00
Potential Award Amount 4000.00

Description

Title FAX SERVER MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: OTHER ADP & TELECOMMUNICATIONS SVCS

Recipient Details

Recipient COMPUTER PRODUCTS INC
UEI JK3XGF8NBJS6
Legacy DUNS 109504634
Recipient Address 181 LAMP LIGHTER LN, PONTE VEDRA BEACH, ST. JOHNS, FLORIDA, 320821951, UNITED STATES
PURCHASE ORDER AWARD FA308910P0021 2009-10-01 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_FA308910P0021_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4000.00
Current Award Amount 4000.00
Potential Award Amount 4000.00

Description

Title FAX SERVER MAINTENANCE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes J074: MAINT-REP OF OFFICE MACHINES

Recipient Details

Recipient COMPUTER PRODUCTS INC
UEI JK3XGF8NBJS6
Legacy DUNS 109504634
Recipient Address 181 LAMP LIGHTER LN, PONTE VEDRA BEACH, ST. JOHNS, FLORIDA, 320821951, UNITED STATES
PURCHASE ORDER AWARD FA308909P0013 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_FA308909P0013_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4500.00
Current Award Amount 4500.00
Potential Award Amount 4500.00

Description

Title MAINTENANCE SERVICE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes J072: MAINT-REP OF HOUSEHOLD FURNISHINGS

Recipient Details

Recipient COMPUTER PRODUCTS INC
UEI JK3XGF8NBJS6
Legacy DUNS 109504634
Recipient Address 181 LAMP LIGHTER LN, PONTE VEDRA BEACH, ST. JOHNS, FLORIDA, 320821951, UNITED STATES
PO AWARD W91WAW08P0387 2008-08-22 2009-08-22 2009-08-22
Unique Award Key CONT_AWD_W91WAW08P0387_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title BASE YEAR: RENEWAL OF SUPPORT FOR GENIFAX SOFTWARE
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient COMPUTER PRODUCTS INC
UEI JK3XGF8NBJS6
Legacy DUNS 109504634
Recipient Address 181 LAMP LIGHTER LN, PONTE VEDRA BEACH, 320821951, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300492188 0418800 1997-04-30 6500 NW 15 AVE., FORT LAUDERDALE, FL, 33309
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 1997-05-01
2454890 0418800 1985-09-04 2981 GATEWAY DR., POMPANO BEACH, FL, 33069
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-04
Case Closed 1985-10-10

Related Activity

Type Complaint
Activity Nr 70873559
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 E02
Issuance Date 1985-09-17
Abatement Due Date 1985-09-23
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
13328885 0418800 1983-05-11 1400 NW 70TH ST, Fort Lauderdale, FL, 33309
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-12
Case Closed 1983-06-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1983-05-20
Abatement Due Date 1983-05-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1983-05-20
Abatement Due Date 1983-05-23
Nr Instances 1
13462254 0418800 1979-05-23 1400 NW 70TH ST, Fort Lauderdale, FL, 33309
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-05-29
Case Closed 1979-06-29

Related Activity

Type Complaint
Activity Nr 320855992

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1979-05-31
Abatement Due Date 1979-06-03
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1979-06-12
Abatement Due Date 1979-06-18
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State