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