Search icon

911 SOFTWARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 911 SOFTWARE 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: 30 Nov 1995 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jan 2007 (18 years ago)
Document Number: F95000005812
FEI/EIN Number 223391511

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

Address: 265 S FEDERAL HWY #353, DEERFIELD BEACH, FL, 33441-4146
Mail Address: 265 S FEDERAL HWY #353, DEERFIELD BEACH, FL, 33441-4146
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Voldman Zorrik Chairman 265 S Federal HWY, Deerfield Beach, FL, 334414146
Voldman Zorrik President 265 S Federal HWY, Deerfield Beach, FL, 334414146
MIN JIM Director 9023 PICOT CT, BOYNTON BEACH, FL, 33437
Kevin Tan Vice President 127 Park LN E, Hypoluxo, FL, 33462
CORPORATION SERVICE COMPANY Agent -

Form 5500 Series

Employer Identification Number (EIN):
223391511
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 265 S FEDERAL HWY #353, DEERFIELD BEACH, FL 33441-4146 -
CHANGE OF MAILING ADDRESS 2012-04-17 265 S FEDERAL HWY #353, DEERFIELD BEACH, FL 33441-4146 -
CANCEL ADM DISS/REV 2007-01-24 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-22
Reg. Agent Change 2023-02-27
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-08

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1602.00
Total Face Value Of Loan:
1602.00
Date:
2020-07-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10100.00
Total Face Value Of Loan:
10100.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1602.00
Total Face Value Of Loan:
1602.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1602
Current Approval Amount:
1602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1602
Current Approval Amount:
1602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1614.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State