Search icon

SOFTGATE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SOFTGATE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Sep 2000 (25 years ago)
Date of dissolution: 13 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Aug 2020 (5 years ago)
Document Number: F00000005128
FEI/EIN Number 22-3745079

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

Address: 185 Hudson Street, Suite 1710, Jersey City, NJ, 07311, US
Mail Address: 185 HUDSON STREET, SUITE 1710, HARBORSIDE PLAZA 5, JERSEY CITY, NJ, 07311
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Glasby Anthony Treasurer 185 Hudson Street, Jersey City, NJ, 07311
Yamasaki Brian Secretary 185 Hudson Street, Jersey City, NJ, 07311
Rainey John D Chief Financial Officer 185 Hudson Street, Jersey City, NJ, 07311
Kunze John President 185 Hudson Street, Jersey City, NJ, 07311
Schulman Daniel H Director 185 Hudson Street, Jersey City, NJ, 07311
Kunze John Director 185 Hudson Street, Jersey City, NJ, 07311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008361 GLOBAL EXPRESS MONEY ORDER EXPIRED 2017-01-23 2022-12-31 - 330 PASSAIC AVE, SUITE 100, FAIRFIELD, NJ, 07004

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-13 - -
CHANGE OF MAILING ADDRESS 2020-08-13 185 Hudson Street, Suite 1710, Harborside Plaza 5, Jersey City, NJ 07311 -
REGISTERED AGENT CHANGED 2020-08-13 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 185 Hudson Street, Suite 1710, Harborside Plaza 5, Jersey City, NJ 07311 -
NAME CHANGE AMENDMENT 2011-02-09 SOFTGATE SYSTEMS, INC. -

Documents

Name Date
WITHDRAWAL 2020-08-13
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-18
Reg. Agent Change 2017-08-02
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State