Search icon

COMPUTERS OF GULF BREEZE, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTERS OF GULF BREEZE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERS OF GULF BREEZE, 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: 16 Oct 1997 (28 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000089290
FEI/EIN Number 593473168

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

Address: 201 CAMELIA ST., GULF BREEZE, FL, 32561
Mail Address: 201 CAMELIA ST., GULF BREEZE, FL, 32561
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICULA SHERRY V President 201 CAMELIA DT., GULF BREEZE, FL, 32561
STRCOLA SHERRY V Agent 201 CAMELIA ST., GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 201 CAMELIA ST., GULF BREEZE, FL 32561 -
CHANGE OF MAILING ADDRESS 2008-04-25 201 CAMELIA ST., GULF BREEZE, FL 32561 -
REGISTERED AGENT NAME CHANGED 2008-04-25 STRCOLA, SHERRY V -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 201 CAMELIA ST., GULF BREEZE, FL 32561 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000280275 TERMINATED 01021520017 02019 00804 2002-06-04 2022-07-15 $ 1,260.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL 325055217
J02000088488 TERMINATED 0000484845 01981 01829 2002-01-31 2022-03-07 $ 1,419.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670-C NORTH L STREET, PENSACOLA, FL325055217

Documents

Name Date
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-20
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State