Search icon

SOFTWARE GUIDANCE & ASSISTANCE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SOFTWARE GUIDANCE & ASSISTANCE, 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: 03 Nov 2006 (18 years ago)
Branch of: SOFTWARE GUIDANCE & ASSISTANCE, INC., NEW YORK (Company Number 726920)
Document Number: F06000006918
FEI/EIN Number 133100591

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

Address: 5410 Mariner Street, TAMPA, FL, 33609, US
Mail Address: 220 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, US
ZIP code: 33609
County: Hillsborough
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
DOUGHTY DOROTHY President 3401 GULF SHORE BLVD. N, NAPLES, FL, 34103
DOUGHTY JOHN Vice President 3401 GULF SHORE BLVD. N, NAPLES, FL, 34103
Taylor Tara Director 220 WHITE PLAINS RD, TARRYTOWN, NY, 10591
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 5410 Mariner Street, SUITE 125, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2024-10-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-02-15 5410 Mariner Street, SUITE 125, TAMPA, FL 33609 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000090075 TERMINATED 1000000572476 LEON 2014-01-09 2024-01-15 $ 2,880.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Reg. Agent Change 2024-10-01
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State