Search icon

COMPUTERSMART SERVICES, INC. - Florida Company Profile

Company Details

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

COMPUTERSMART SERVICES, 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: 28 Jan 1999 (26 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P99000009647
FEI/EIN Number 593568653

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

Address: 303 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
Mail Address: 303 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLAIN TOM Director 303 BLANDING BOULEVARD, ORANGE PARK, FL, 32073
PARSON THOMAS J Vice President 303 BLANDING BLVD, ORANGE PARK, FL, 32073
KIRBY JANE Secretary 1069 BIRCHWOOD DR., ORANGE PARK, FL, 32065
KIRBY JANE Treasurer 1069 BIRCHWOOD DR., ORANGE PARK, FL, 32065
MCCLAIN TOM Agent 1069 BIRCHWOOD DR, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2001-11-05 - -
REGISTERED AGENT NAME CHANGED 2001-11-05 MCCLAIN, TOM -
REGISTERED AGENT ADDRESS CHANGED 2001-11-05 1069 BIRCHWOOD DR, ORANGE PARK, FL 32065 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000357479 LAPSED 02-3546 CC HILLSBOROUGH CNTY 13TH JUD CIR 2002-07-12 2007-09-06 $12068.47 SUNNYTECH, INC., 6203 JOHN'S ROAD, SUITE 3, TAMPA, FL 33634

Documents

Name Date
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-01-20
Domestic Profit 1999-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State