Search icon

AMERIDOM COMPUTERS, INC - Florida Company Profile

Company Details

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

AMERIDOM 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: 05 Apr 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000050846
FEI/EIN Number 202621733

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

Address: 119 COMMERCE WAY, UNIT A, SANFORD, FL, 32771, US
Mail Address: 119 COMMERCE WAY, UNIT A, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES JOSE President 5350 MCINTOSH POINT STE 122, SANFORD, FL, 32773
SMITH TATYANA M Agent 119 COMMERCE WAY, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000173875 AMERIDOM RECYCLING SYSTEM EXPIRED 2009-11-09 2014-12-31 - 119 COMMERCE WAY UNIT-A, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2009-09-30 119 COMMERCE WAY, STE A, SANFORD, FL 32771 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-07-06 119 COMMERCE WAY, UNIT A, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-07-06 119 COMMERCE WAY, UNIT A, SANFORD, FL 32771 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001590646 TERMINATED 1000000537489 SEMINOLE 2013-09-20 2033-10-29 $ 4,498.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2009-09-30
ADDRESS CHANGE 2009-07-06
ANNUAL REPORT 2008-09-12
ANNUAL REPORT 2007-05-02
REINSTATEMENT 2006-10-05
Domestic Profit 2005-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State