Search icon

COMPUTER RESOURCE CENTER INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: COMPUTER RESOURCE CENTER INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTER RESOURCE CENTER INTERNATIONAL 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: 27 Mar 1996 (29 years ago)
Date of dissolution: 30 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2004 (21 years ago)
Document Number: P96000031321
FEI/EIN Number 650664604

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

Address: 5735 N.W. 49 WAY, COCONUT CREEK, FL, 33073, US
Mail Address: 6574 N. STATE RD. 7,, #169, COCONUT CREEK, FL, 33073-3625, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH PATRICIA A President 5735 NW 49 WAY, COCONUT CREEK, FL, 33073
LYNCH PATRICIA A Agent 5735 N.W. 49 WAY, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 5735 N.W. 49 WAY, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-13 5735 N.W. 49 WAY, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2000-03-07 5735 N.W. 49 WAY, COCONUT CREEK, FL 33073 -

Documents

Name Date
Voluntary Dissolution 2004-01-30
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-03-07
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-11
DOCUMENTS PRIOR TO 1997 1996-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State