Search icon

COMPUTER SERVICE CENTER OF OCALA, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER SERVICE CENTER OF OCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER SERVICE CENTER OF OCALA, 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: 24 Jan 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000007356
FEI/EIN Number 593290789

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

Address: P.O. BOX 830367, OCALA, FL, 34483-0367, US
Mail Address: P.O. BOX 830367, OCALA, FL, 34483-0367, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHOWALTER CHRISTOPHER D President 225 NE 37TH CT, OCALA, FL, 34470
SHOWALTER CHRISTOPHER D Agent 225 NE 37TH CT, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 P.O. BOX 830367, OCALA, FL 34483-0367 -
CHANGE OF MAILING ADDRESS 2002-02-19 P.O. BOX 830367, OCALA, FL 34483-0367 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-19 225 NE 37TH CT, OCALA, FL 34470 -
REGISTERED AGENT NAME CHANGED 2001-05-11 SHOWALTER, CHRISTOPHER D -

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-10-19
ANNUAL REPORT 1996-06-25
DOCUMENTS PRIOR TO 1997 1995-01-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State