Search icon

COMPUWORD, INC. - Florida Company Profile

Company Details

Entity Name: COMPUWORD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPUWORD, 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: 22 Jan 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P99000007746
FEI/EIN Number 650981448

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

Address: 3906 MADRID COURT, PUNTA GORDA, FL, 33950-8026
Mail Address: 3906 MADRID COURT, PUNTA GORDA, FL, 33950-8026
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMANN THEODORE R President 3906 MADRID COURT, PUNTA GORDA, FL, 339508026
NAUMANN THEODORE R Director 3906 MADRID COURT, PUNTA GORDA, FL, 339508026
NAUMANN SHIRLEY A Secretary 3906 MADRID COURT, PUNTA GORDA, FL, 339508026
NAUMANN SHIRLEY A Treasurer 3906 MADRID COURT, PUNTA GORDA, FL, 339508026
NAUMANN SHIRLEY A Director 3906 MADRID COURT, PUNTA GORDA, FL, 339508026
NAUMANN THEODORE R Agent 3906 MADRID COURT, PUNTA GORDA, FL, 339508026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2000-06-05 NAUMANN, THEODORE R -

Documents

Name Date
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State