Search icon

VALUE COMPUTING INC. - Florida Company Profile

Company Details

Entity Name: VALUE COMPUTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VALUE COMPUTING 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: 01 Mar 2001 (24 years ago)
Date of dissolution: 14 Apr 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P01000022831
FEI/EIN Number 651083565

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

Address: 13615 S. DIXIE HIGHWAY, #525, MIAMI, FL, 33176
Mail Address: 13615 S. DIXIE HIGHWAY, #525, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG JILL Vice President 16365 SW 87 CT., MIAMI, FL, 33157
SCHILLING BERTA President 6900 SW 134TH ST, MIAMI, FL, 33156
SCHILLING BERTA V Agent 13615 S DIXIE HIGHWAY # 525, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-04-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-13 13615 S DIXIE HIGHWAY # 525, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-18 13615 S. DIXIE HIGHWAY, #525, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2004-05-18 13615 S. DIXIE HIGHWAY, #525, MIAMI, FL 33176 -
AMENDMENT 2001-06-20 - -

Documents

Name Date
Voluntary Dissolution 2011-04-14
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State