Search icon

FUTURE COMPUTERS & CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: FUTURE COMPUTERS & CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURE COMPUTERS & CONSULTANTS, 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: 04 Nov 1996 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000091493
FEI/EIN Number 650709259

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

Address: 7366 S.W. 40TH ST., MIAMI, FL, 33155
Mail Address: 7366 S.W. 40TH ST., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ALBERTO Treasurer 9726 SW 147 CT, MIAMI, FL, 33196
ALVAREZ ALBERTO Director 9726 SW 147 CT, MIAMI, FL, 33196
ALVAREZ ANA G Secretary 9726 SW 147 CT, MIAMI, FL, 33196
ALVAREZ ANA G Director 9726 SW 147 CT, MIAMI, FL, 33196
ALVAREZ ALBERTO Agent 9726 SW 147 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-24 7366 S.W. 40TH ST., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 1999-05-24 7366 S.W. 40TH ST., MIAMI, FL 33155 -
REINSTATEMENT 1997-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000084503 LAPSED 01-21544 CACE 13 CIR CT 17TH JUD CIR BROWARD CN 2002-02-15 2007-03-04 $26,696.93 GATEWAY AMERICAN BANK OF FLORIDA, 1451 NW 62 STREET (DYPRESS CREEK ROAD), FT. LAUDERDALE, FL 33309

Documents

Name Date
Off/Dir Resignation 2001-01-16
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-05-05
REINSTATEMENT 1997-12-19
DOCUMENTS PRIOR TO 1997 1996-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State