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 |
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 |
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 | - |
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