Search icon

COMPUTER STAR INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER STAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER STAR 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: 02 May 2006 (19 years ago)
Date of dissolution: 10 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: P06000062167
FEI/EIN Number 061777042

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

Address: 1627 SW 14th St, Cape Coral, FL, 33991, US
Mail Address: 1627 SW 14th St, Cape Coral, FL, 33991, US
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONDON ANGEL President 1627 SW 14th St, Cape Coral, FL, 33991
RONDON ANGEL Director 1627 SW 14th St, Cape Coral, FL, 33991
Pinero Elena Vice President 1627 SW 14th St, Cape Coral, FL, 33991
RONDON ANGEL Agent 1627 SW 14th St, Cape Coral, FL, 33991

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1627 SW 14th St, Cape Coral, FL 33991 -
CHANGE OF MAILING ADDRESS 2018-04-20 1627 SW 14th St, Cape Coral, FL 33991 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1627 SW 14th St, Cape Coral, FL 33991 -
REGISTERED AGENT NAME CHANGED 2012-04-10 RONDON, ANGEL -
AMENDMENT 2008-08-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State