Search icon

COMPUTER HELP, INC. - Florida Company Profile

Company Details

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

COMPUTER HELP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jun 2003 (22 years ago)
Document Number: P03000062500
FEI/EIN Number 331061213

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

Address: 4024 Durham A, Deerfield Beach, FL, 33442, US
Mail Address: 4024 Durham A, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTTI RONNIE M President 4024 Durham A, Deerfield Beach, FL, 33442
GOTTI RONNIE M Director 4024 Durham A, Deerfield Beach, FL, 33442
GOTTI JENNA L Vice President 2843 South Wentworth Ave, Milwaukee, WI, 53207
GOTTI JENNA L Director 2843 South Wentworth Ave, Milwaukee, WI, 53207
GOTTI RONNIE M Agent 4024 Durham A, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 4024 Durham A, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-04-11 4024 Durham A, Deerfield Beach, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 4024 Durham A, Deerfield Beach, FL 33442 -
REGISTERED AGENT NAME CHANGED 2016-04-15 GOTTI, RONNIE M -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-17

Date of last update: 01 May 2025

Sources: Florida Department of State