Search icon

COMPUTERS PLUS OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COMPUTERS PLUS OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUTERS PLUS OF SOUTHWEST FLORIDA, 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 Feb 1998 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P98000015338
FEI/EIN Number 650812973

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

Address: 1434 Lee Blvd, Lehigh Acres, FL, 33936, US
Mail Address: 1325 Gleason Parkway, Cape Coral, FL, 33914, US
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLTZLANDER TERESA Agent 1325 Gleason Parkway, CAPE CORAL, FL, 33914
MCCONNELL SHAWN Vice President 2005 N.W. 7TH ST, CAPE CORAL, FL, 33993
HOLTZLANDER TERESA President 1325 Gleason Parkway, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063466 COMPUTERS PLUS EXPIRED 2011-06-23 2016-12-31 - 3401 BONITA BEACH RD #110, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 1434 Lee Blvd, Lehigh Acres, FL 33936 -
CHANGE OF MAILING ADDRESS 2017-02-21 1434 Lee Blvd, Lehigh Acres, FL 33936 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1325 Gleason Parkway, CAPE CORAL, FL 33914 -
REGISTERED AGENT NAME CHANGED 2012-06-15 HOLTZLANDER, TERESA -

Documents

Name Date
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-28
Off/Dir Resignation 2012-06-15
Reg. Agent Change 2012-06-15
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State