Search icon

LACERTE SOFTWARE CORPORATION - Florida Company Profile

Company Details

Entity Name: LACERTE SOFTWARE CORPORATION
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: 05 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2001 (24 years ago)
Document Number: F99000001228
FEI/EIN Number 330807300

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

Address: 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043
Mail Address: 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Pennett Barry President 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043
COZZENS TYLER R Secretary 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043
Hotz Lauren Director 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043
Donnelly Patrick Director 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 2700 COAST AVENUE, MOUNTAIN VIEW, CA 94043 -
CHANGE OF MAILING ADDRESS 2009-04-29 2700 COAST AVENUE, MOUNTAIN VIEW, CA 94043 -
REGISTERED AGENT NAME CHANGED 2009-02-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2009-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2001-03-14 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000223462 ACTIVE 1000000280911 LEON 2013-01-15 2033-01-30 $ 489.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State