Entity Name: | BEYOND COMPUTERS AND MORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BEYOND COMPUTERS AND MORE, 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: | 01 Jun 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | V40186 |
FEI/EIN Number |
593131186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10706 FIREBRICK CT, TRINITY, FL, 34655, US |
Mail Address: | 10706 FIREBRICK CT, TRINITY, FL, 34655, US |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARSON JEFFRY W | President | 10706 FIREBRICK CT, TRINITY, FL, 34655 |
SWISHER, JOHN E. | Agent | 669 1ST AVE N, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-07-25 | 10706 FIREBRICK CT, TRINITY, FL 34655 | - |
CHANGE OF MAILING ADDRESS | 2006-07-25 | 10706 FIREBRICK CT, TRINITY, FL 34655 | - |
CANCEL ADM DISS/REV | 2003-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1997-08-18 | 669 1ST AVE N, ST. PETERSBURG, FL 33701 | - |
REGISTERED AGENT NAME CHANGED | 1992-07-17 | SWISHER, JOHN E. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000147521 | TERMINATED | 1000000442177 | PINELLAS | 2013-01-02 | 2033-01-16 | $ 369.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J12000738016 | TERMINATED | 1000000307825 | PASCO | 2012-10-17 | 2032-10-25 | $ 500.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
J07000041395 | TERMINATED | 1000000041148 | 15618 374 | 2007-02-05 | 2027-02-14 | $ 2,713.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
J06000090923 | TERMINATED | 1000000025334 | 15043 2611 | 2006-04-10 | 2026-04-26 | $ 1,483.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-13 |
ANNUAL REPORT | 2009-05-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-16 |
ANNUAL REPORT | 2006-07-25 |
ANNUAL REPORT | 2005-06-20 |
ANNUAL REPORT | 2004-05-06 |
REINSTATEMENT | 2003-10-13 |
ANNUAL REPORT | 2002-07-09 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State