Search icon

SOFTWORLD, INC. - Florida Company Profile

Company Details

Entity Name: SOFTWORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: F03000004195
FEI/EIN Number NOT APPLICABLE

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
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
Thirot Olivier Vice President 281 Winter Street, Waltham, MA, 02451
Finocchario Mark President 281 Winter Street, Waltham, MA, 02451
Orsini Michael H Treasurer 281 Winter Street, Waltham, MA, 02451

Events

Event Type Filed Date Value Description
WITHDRAWAL 2025-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 281 Winter Street, 1st floor, Waltham, MA 02451 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 281 Winter Street, 1st floor, Waltham, MA 02451 -
CHANGE OF MAILING ADDRESS 2024-04-29 281 Winter Street, 1st floor, Waltham, MA 02451 -
REGISTERED AGENT NAME CHANGED 2022-03-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

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 Apr 2025

Sources: Florida Department of State