Search icon

THE ORIGINAL COMPUTER GUY, INC. - Florida Company Profile

Company Details

Entity Name: THE ORIGINAL COMPUTER GUY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORIGINAL COMPUTER GUY, 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: 16 Nov 1994 (30 years ago)
Document Number: P94000083728
FEI/EIN Number 650535121

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

Address: 5818 MADISON STREET, HOLLYWOOD, FL, 33023, US
Mail Address: 5818 MADISON STREET, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIANICH TOM President 5818 MADISON STREET, HOLLYWOOD, FL, 33023
TIANICH IRIS Vice President 5818 MADISON STREET, HOLLYWOOD, FL, 33023
Tianich Gabriella Secretary 5818 MADISON STREET, HOLLYWOOD, FL, 33023
TIANICH TOM Agent 5818 MADISON STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-01-05 5818 MADISON STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2002-01-05 5818 MADISON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-05 5818 MADISON STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1996-01-25 TIANICH, TOM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000396158 TERMINATED 1000000828122 BROWARD 2019-05-24 2029-06-05 $ 584.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-05
ANNUAL REPORT 2020-09-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State