Search icon

COMPU-CLINIC CORP. - Florida Company Profile

Company Details

Entity Name: COMPU-CLINIC CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPU-CLINIC CORP. 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: 05 Mar 2012 (13 years ago)
Document Number: P12000021915
FEI/EIN Number 45-4916137

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

Address: 1 Florida Park Drive North, Suite 104, Palm Coast, FL, 32137, US
Mail Address: 1 Florida Park Drive North, Suite 104, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSS LARRY S President 48 Country Club Harbor Circle, PALM COAST, FL, 32137
GROSS LARRY S Agent 1 Florida Park Drive North, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 1 Florida Park Drive North, Suite 104, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-08-15 1 Florida Park Drive North, Suite 104, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 1 Florida Park Drive North, Suite 104, Palm Coast, FL 32137 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000431385 ACTIVE 1000001001514 FLAGLER 2024-07-02 2044-07-10 $ 2,534.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J23000524330 ACTIVE 1000000967904 FLAGLER 2023-10-20 2043-11-01 $ 2,813.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Court Cases

Title Case Number Docket Date Status
VIKRAM, INC. VS COMPU-CLINIC CORP. AND FOUR SEASONS ROOFING, LLC 5D2018-3186 2018-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-31026-CICI

Parties

Name VIKRAM, INC.
Role Appellant
Status Active
Representations JESSE HORNBERGER, Muriel D. Whitehead, Timothy Russell Moorhead
Name COMPU-CLINIC CORP.
Role Appellee
Status Active
Representations David A. Vukelja, Jarett A. dePaula, D. Michael Clower
Name FOUR SEASONS ROOFING, LLC
Role Appellee
Status Active
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-12-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ FOR CLARIFICATION AND REQUEST FOR WRITTEN OPIN
Docket Date 2019-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR CLARIFICATION/REQUEST FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2019-11-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CLARIFICATION AND REQUEST FOR WRITTEN OPIN
On Behalf Of VIKRAM, INC.
Docket Date 2019-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2019-08-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2019-06-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VIKRAM, INC.
Docket Date 2019-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of VIKRAM, INC.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2019-06-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2019-06-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2019-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/10
Docket Date 2019-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2019-02-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/11
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2019-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VIKRAM, INC.
Docket Date 2019-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VIKRAM, INC.
Docket Date 2018-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 763 PAGES - TRANSCRIPT
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/14/19
Docket Date 2018-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIKRAM, INC.
Docket Date 2018-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2018-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VIKRAM, INC.
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ TRNSCRPTS TO LT BY 12/7
Docket Date 2018-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ AMENDED
On Behalf Of VIKRAM, INC.
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2018-11-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
On Behalf Of VIKRAM, INC.
Docket Date 2018-10-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID A. VUKELJA 276618
On Behalf Of COMPU-CLINIC CORP.
Docket Date 2018-10-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA TIMOTHY RUSSELL MOORHEAD 0472840
On Behalf Of VIKRAM, INC.
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/18
On Behalf Of VIKRAM, INC.
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-10-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
ANNUAL REPORT 2024-08-15
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8513627909 2020-06-18 0491 PPP 4 Office Park Drive Suite 203, Palm Coast, FL, 32137
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8400
Loan Approval Amount (current) 8400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8477.33
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State