Search icon

SOFTLAYER TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: SOFTLAYER TECHNOLOGIES, 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: 22 Jul 2011 (14 years ago)
Date of dissolution: 06 Jan 2025 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Jan 2025 (5 months ago)
Document Number: F11000002991
FEI/EIN Number 75-2817128

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

Address: 14001 Dallas Parkway, 8th Floor, DALLAS, TX, 75240, US
Mail Address: 14001 DALLAS PARKWAY, 8TH FLOOR, DALLAS, TX, 75240, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Wilcox Casey President 14001 Dallas Parkway, Dallas, TX, 75240
Wierzchowski Brien Treasurer 1 Orchard Road, Armonk, NY, 10504
Guerra Robert Director 14001 Dallas Parkway, Dallas, TX, 75240
Brenk Johnson Vice President 14001 N. Dallas Parkway, Dallas, TX, 75240
Brenk Johnson a 14001 N. Dallas Parkway, Dallas, TX, 75240
Michael Barbosa Vice President One North Castle Drive, Armonk, NY, 10504
DONALD J CEPIEL Secretary 5 BEDFORD FARMS DRIVE, BEDFORD, NH, 03110

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-06 14001 Dallas Parkway, 8th Floor, DALLAS, TX 75240 -
REGISTERED AGENT CHANGED 2025-01-06 REGISTERED AGENT REVOKED -
WITHDRAWAL 2025-01-06 - -
CHANGE OF MAILING ADDRESS 2023-03-20 14001 Dallas Parkway, 8th Floor, DALLAS, TX 75240 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 14001 Dallas Parkway, 8th Floor, DALLAS, TX 75240 -
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-09-20 CT CORPORATION SYSTEM -

Documents

Name Date
WITHDRAWAL 2025-01-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-18

Date of last update: 01 Jun 2025

Sources: Florida Department of State