Search icon

ONE STOP PC HELP, INC.. - Florida Company Profile

Company Details

Entity Name: ONE STOP PC HELP, INC..
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ONE STOP PC 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: 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: 28 May 2004 (21 years ago)
Date of dissolution: 21 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2016 (9 years ago)
Document Number: P04000085162
FEI/EIN Number 010814742

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

Address: 809 E. BLOOMINGDALE AVE. #224, BRANDON, FL, 33511-8113, US
Mail Address: 809 E. BLOOMINGDALE AVE. #224, BRANDON, FL, 33511-8113, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS MATTHEW J President 1201 FAWN LAKE PLACE, VALRICO, FL, 33594
MYERS MATTHEW J Agent 1201 FAWN LAKE PLACE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-21 - -
REINSTATEMENT 2012-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-08 809 E. BLOOMINGDALE AVE. #224, BRANDON, FL 33511-8113 -
CHANGE OF MAILING ADDRESS 2008-07-08 809 E. BLOOMINGDALE AVE. #224, BRANDON, FL 33511-8113 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-08 1201 FAWN LAKE PLACE, VALRICO, FL 33594 -

Documents

Name Date
Voluntary Dissolution 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
REINSTATEMENT 2012-01-31
ANNUAL REPORT 2010-01-28
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State