Search icon

PENNYWISE COMPUTER SUPPLIES, INC. - Florida Company Profile

Company Details

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

PENNYWISE COMPUTER SUPPLIES, 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 2003 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000150667
FEI/EIN Number 550854721

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

Address: 4585 GERMANY AVENUE, NORTH PORT, FL, 34288-8368, US
Mail Address: 4585 GERMANY AVENUE, NORTH PORT, FL, 34288-8368, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL DAVID R President 4585 GERMANY AVENUE, NORTH PORT, FL, 342888368
ENGEL BRET D Vice President 4585 GERMANY AVENUE, NORTH PORT, FL, 342888358
ENGEL DAVID Agent 4585 GERMANY AVE, NORTH PORT, FL, 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-01-13 ENGEL, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 4585 GERMANY AVE, NORTH PORT, FL 34288 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State