Search icon

COMPUELECTRONICS, INC. - Florida Company Profile

Company Details

Entity Name: COMPUELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUELECTRONICS, 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: 20 Mar 2007 (18 years ago)
Date of dissolution: 22 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: P07000035538
FEI/EIN Number 141992905

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

Address: 6731 ALLEN ST., HOLLYWOOD, FL, 33024
Mail Address: 6731 ALLEN ST., HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALENCIA ROSARIO Vice President 6731 ALLEN ST, HOLLYWOOD, FL, 33024
ARMENDARIZ FABRICIO Agent 6731 ALLEN ST, HOLLYWOOD, FL, 33024
ARMENDARIZ FABRICIO President 6731 ALLEN ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-22 - -
CHANGE OF MAILING ADDRESS 2011-03-16 6731 ALLEN ST., HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 6731 ALLEN ST, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2010-07-15 6731 ALLEN ST., HOLLYWOOD, FL 33024 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-10-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-16
ADDRESS CHANGE 2010-07-16
ANNUAL REPORT 2010-03-30
ADDRESS CHANGE 2009-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State