Search icon

KEN THE COMPUTER GUY CORP - Florida Company Profile

Company Details

Entity Name: KEN THE COMPUTER GUY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEN THE COMPUTER GUY 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: 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: 04 Mar 2019 (6 years ago)
Date of dissolution: 08 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: P19000020160
FEI/EIN Number 83-3908742

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

Address: 8628 NW 26TH CT, CORAL SPRINGS, FL, 33065, US
Mail Address: 8628 NW 26TH CT, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DERECTOR KENNETH President 8628 NW 26TH CT, CORAL SPRINGS, FL, 33065
LEGALINC CORPORATE SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2021-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-11 8628 NW 26TH CT, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-03-11 8628 NW 26TH CT, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2020-10-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-22 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-08
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-22
Domestic Profit 2019-03-04

Date of last update: 01 May 2025

Sources: Florida Department of State