Search icon

SOFTWORLD, INC.

Company Details

Entity Name: SOFTWORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 21 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 years ago)
Document Number: F03000004195
FEI/EIN Number NOT APPLICABLE
Address: 281 Winter Street, 1st floor, Waltham, MA, 02451, US
Mail Address: 281 Winter Street, 1st floor, Waltham, MA, 02451, US
Place of Formation: MASSACHUSETTS

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Malan Daniel H Director 281 Winter Street, Waltham, MA, 02451
Quigley Peter Director 281 Winter Street, Waltham, MA, 02451
Thirot Olivier Director 281 Winter Street, Waltham, MA, 02451

Vice President

Name Role Address
Thirot Olivier Vice President 281 Winter Street, Waltham, MA, 02451

President

Name Role Address
Finocchario Mark President 281 Winter Street, Waltham, MA, 02451

Treasurer

Name Role Address
Orsini Michael H Treasurer 281 Winter Street, Waltham, MA, 02451

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 281 Winter Street, 1st floor, Waltham, MA 02451 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 281 Winter Street, 1st floor, Waltham, MA 02451 No data
CHANGE OF MAILING ADDRESS 2024-04-29 281 Winter Street, 1st floor, Waltham, MA 02451 No data
REGISTERED AGENT NAME CHANGED 2022-03-11 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2010-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-12
Reg. Agent Change 2022-03-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State