Search icon

BEYOND COMPUTERS AND MORE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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