Entity Name: | COMPUTER REPAIR & NETWORKING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUTER REPAIR & NETWORKING SERVICES, 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: | 01 Jul 2005 (20 years ago) |
Document Number: | P05000094572 |
FEI/EIN Number |
550900190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1125 Typhoon Drive, Merritt Island, FL, 32953, US |
Mail Address: | PO BOX 1551, CAPE CANAVERAL, FL, 32920 |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whitlock Chad M | Chief Executive Officer | 1125 Typhoon Drive, Merritt Island, FL, 32953 |
WHITLOCK CHAD M | Agent | 1125 Typhoon Drive, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 1125 Typhoon Drive, Merritt Island, FL 32953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 1125 Typhoon Drive, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2007-02-20 | 1125 Typhoon Drive, Merritt Island, FL 32953 | - |
REGISTERED AGENT NAME CHANGED | 2007-02-20 | WHITLOCK, CHAD M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State