Search icon

COMPUTERSDOTCOM, INC. - Florida Company Profile

Company Details

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

COMPUTERSDOTCOM, 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: 18 Apr 2000 (25 years ago)
Date of dissolution: 13 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Mar 2018 (7 years ago)
Document Number: P00000040522
FEI/EIN Number 593637068

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

Address: 11223 N WILLIAMS ST, STE B, DUNNELLON, FL, 34432, US
Mail Address: 11223 N WILLIAMS ST, STE B, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyland Timothy A President 11223 N WILLIAMS ST, DUNNELLON, FL, 34432
WYLAND Timothy A Agent 11223 N WILLIAMS ST, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-13 - -
REGISTERED AGENT NAME CHANGED 2017-11-17 WYLAND, Timothy A -
CHANGE OF PRINCIPAL ADDRESS 2016-01-17 11223 N WILLIAMS ST, STE B, DUNNELLON, FL 34432 -
CHANGE OF MAILING ADDRESS 2016-01-17 11223 N WILLIAMS ST, STE B, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-17 11223 N WILLIAMS ST, STE B, DUNNELLON, FL 34432 -

Documents

Name Date
Voluntary Dissolution 2018-03-13
AMENDED ANNUAL REPORT 2017-11-17
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-07-08
ANNUAL REPORT 2014-01-23
AMENDED ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State