Search icon

COMPU-GUIDE, INC. - Florida Company Profile

Company Details

Entity Name: COMPU-GUIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPU-GUIDE, 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: 21 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000047696
FEI/EIN Number 593596378

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

Address: 4346 FLEXER DRIVE, LEVEL ONE, SPRING HILL, FL, 34607
Mail Address: 4346 FLEXER DRIVE, SPRING HILL, FL, 34607
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORRADINI TAMMIE SUE Secretary 4346 FLEXER DRIVE, SPRING HILL, FL, 34607
CORRADINI CHAZ Treasurer 4346 FLEXER DR, SPRING HILL, FL, 34607
CORRADINI CHAZ President 4346 FLEXER DR, SPRING HILL, FL, 34607
CORRADINI CHARLES Agent 4346 FLEXER DRIVE, SPRING HILL, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08114900210 T.S. CARE CENTER EXPIRED 2008-04-23 2013-12-31 - COMPU-GUIDE, 4346 FLEXER DR, HERNANDO BEACH, FL, 34607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-09 4346 FLEXER DRIVE, LEVEL ONE, SPRING HILL, FL 34607 -
CANCEL ADM DISS/REV 2004-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900014742 LAPSED H27-SP-2005-595 HERNANDO CTY CRT SM CLMS DIV 2005-08-03 2010-08-22 $3276.63 LEASECOMM CORPORATION, P.O. BOX 4136, WALTHAM, MA 01810

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-02-14
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-07-04
ANNUAL REPORT 2005-02-09
REINSTATEMENT 2004-10-22
Amendment 2004-07-15
ANNUAL REPORT 2003-02-04
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State