Search icon

ENGLEWOOD COMPUTERS, INC. - Florida Company Profile

Company Details

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

ENGLEWOOD COMPUTERS, 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: 05 Jun 1992 (33 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: V41870
FEI/EIN Number 650352047

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

Address: 1840 RAINTREE LN, VENICE, FL, 34293, US
Mail Address: 1840 RAINTREE LANE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRINGTON FRED President 1840 RAINTREE LANE, VENICE, FL, 34293
BARCO CARROLL S Agent 1861 PLACIDA RD., ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1861 PLACIDA RD., #201, ENGLEWOOD, FL 34223 -
CHANGE OF MAILING ADDRESS 2003-04-22 1840 RAINTREE LN, VENICE, FL 34293 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-13 1840 RAINTREE LN, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2001-03-23 BARCO, CARROLL SJR -
EVENT CONVERTED TO NOTES 1992-09-17 - -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State