Entity Name: | COMPUTER ER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMPUTER ER, 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: |
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: | 02 Aug 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | P17000065120 |
FEI/EIN Number |
61-1853165
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1750 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US |
Mail Address: | 1750 Bruce B Downs Blvd, Wesley Chapel, FL, 33544, US |
ZIP code: | 33544 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HESS JAMES SSR. | President | 1750 Bruce B Downs Blvd, Wesley Chapel, FL, 33544 |
HESS JOE FJR. | Vice President | 8127 Lago Mist Way, Wesley Chapel, FL, 33545 |
Hess Joe III | Secretary | 1750 Bruce B Downs Blvd, Wesley Chapel, FL, 33544 |
HESS JAMES SSR. | Agent | 1750 Bruce B Downs Blvd, Wesley Chapel, FL, 33544 |
hess Joshua SR. | Treasurer | 1750 Bruce B Downs Blvd, Wesley Chapel, FL, 33544 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000136750 | COMPUTER EMERGENCY ROOM | ACTIVE | 2022-11-02 | 2027-12-31 | - | 1750 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544 |
G21000115511 | GADGETS EMERGENCY ROOM | ACTIVE | 2021-09-08 | 2026-12-31 | - | 1750 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544 |
G19000023596 | GADGETS REPAIR | EXPIRED | 2019-02-18 | 2024-12-31 | - | 1750 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-23 | 1750 Bruce B Downs Blvd, Wesley Chapel, FL 33544 | - |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 1750 Bruce B Downs Blvd, Wesley Chapel, FL 33544 | - |
REINSTATEMENT | 2019-10-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-15 | 1750 Bruce B Downs Blvd, Wesley Chapel, FL 33544 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | HESS, JAMES S, SR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000255289 | TERMINATED | 1000000989779 | HILLSBOROU | 2024-04-26 | 2044-05-01 | $ 5,574.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000245306 | TERMINATED | 1000000989775 | PASCO | 2024-04-22 | 2044-04-24 | $ 3,021.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000116630 | TERMINATED | 1000000981369 | HILLSBOROU | 2024-02-22 | 2044-02-28 | $ 10,660.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000101772 | TERMINATED | 1000000981363 | PASCO | 2024-02-16 | 2044-02-21 | $ 6,204.75 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J24000101806 | TERMINATED | 1000000981366 | PASCO | 2024-02-16 | 2044-02-21 | $ 1,181.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-23 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-03-26 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-04-19 |
Domestic Profit | 2017-08-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State