Search icon

ECONOMIC COMPUTERS, INC. - Florida Company Profile

Company Details

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

ECONOMIC COMPUTERS, 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: 26 Sep 2012 (12 years ago)
Date of dissolution: 14 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2022 (3 years ago)
Document Number: P12000081824
FEI/EIN Number 46-1073361

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

Address: 1424 S. Andrews Ave, Suite 104, Ft. Lauderdale, FL, 33316, US
Mail Address: 1424 S. Andrews Ave, Ft. Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON STEPHEN Chief Executive Officer 1424 S. Andrews Ave, Ft. Lauderdale, FL, 33316
WALKER SUSAN E Agent KANOUSE & WALKER, P.A., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 1424 S. Andrews Ave, Suite 104, Ft. Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2021-03-30 1424 S. Andrews Ave, Suite 104, Ft. Lauderdale, FL 33316 -
AMENDMENT 2013-08-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-14
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-27
Amendment 2013-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1493537710 2020-05-01 0455 PPP 811 E HILLSBORO BLVD, DEERFIELD BCH, FL, 33441
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24087
Loan Approval Amount (current) 24087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BCH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 3
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24370.92
Forgiveness Paid Date 2021-07-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State