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 |
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 |
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 |
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. | - |
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