Search icon

COMPUTROL, INC. - Florida Company Profile

Company Details

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

COMPUTROL, 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: 07 Jul 1994 (31 years ago)
Document Number: P94000051223
FEI/EIN Number 593261817

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

Address: 4818 Tea Rose Ct., Lutz, FL, 33558, US
Mail Address: 3959 Van Dyke Rd., Suite 394, Lutz, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORREY PATRICK J Director 3959 Van Dyke Rd., Lutz, FL, 33558
FORREY PATRICK J President 3959 Van Dyke Rd., Lutz, FL, 33558
FORREY PATRICK J Agent 3959 Van Dyke R.d, Lutz, FL, 33558

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 4818 Tea Rose Ct., Lutz, FL 33558 -
CHANGE OF MAILING ADDRESS 2023-01-22 4818 Tea Rose Ct., Lutz, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 3959 Van Dyke R.d, Suite 394, Lutz, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7496457310 2020-04-30 0455 PPP 15411 N FLORIDA AVE, TAMPA, FL, 33613-1243
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40815
Loan Approval Amount (current) 40815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-1243
Project Congressional District FL-15
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41099.03
Forgiveness Paid Date 2021-01-14
1660068509 2021-02-19 0455 PPS 15411 N Florida Ave, Tampa, FL, 33613-1243
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40815
Loan Approval Amount (current) 40815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-1243
Project Congressional District FL-15
Number of Employees 2
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41022.99
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State