Search icon

VELOCITY COMPUTERS, INC. - Florida Company Profile

Company Details

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

VELOCITY COMPUTERS, 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: 12 Dec 2002 (22 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000131102
FEI/EIN Number 810587015

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

Address: 7701 PARK BLVD., PINELLAS PARK, FL, 33781
Mail Address: 7701 PARK BLVD., PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS LYNN A President 5656 150TH AVENUE NORTH, CLEARWATER, FL, 33760
BROOKS GEORGE Vice President 5656 150TH AVE. N., CLEARWATER, FL, 33760
BROOKS LYNN A Agent 5656 150TH AVENUE NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 7701 PARK BLVD., PINELLAS PARK, FL 33781 -
CHANGE OF MAILING ADDRESS 2003-03-24 7701 PARK BLVD., PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2003-03-24 BROOKS, LYNN A -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 5656 150TH AVENUE NORTH, CLEARWATER, FL 33760 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000057858 TERMINATED 1000000010958 14844 00472 2005-04-04 2025-04-27 $ 10,015.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000057866 TERMINATED 1000000010960 14844 00470 2005-04-04 2010-04-27 $ 7,658.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J05000057908 TERMINATED 1000000011056 14844 00471 2005-04-04 2010-04-27 $ 8,759.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J04900009012 LAPSED 03-026650 CA 13 CIR CT IN/FOR MIAMI-DADE CO FL 2004-03-15 2009-04-05 $378245.87 SED INTERNATIONAL, INC., 1729 N.W. 84TH AVENUE, MIAMI, FL 33126

Documents

Name Date
ANNUAL REPORT 2003-03-24
Domestic Profit 2002-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State