Search icon

SOFTCHOICE CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: SOFTCHOICE 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: 22 Apr 1999 (26 years ago)
Branch of: SOFTCHOICE CORPORATION, NEW YORK (Company Number 2750848)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: F99000002094
FEI/EIN Number 133827773

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

Address: 173 DUFFERIN STREET, SUITE 200, TORONTO ONTARIO CANADA, ON, M6K3H-7, CA
Mail Address: 173 DUFFERIN STREET, SUITE 200, TORONTO ONTARIO CANADA, ON, M6K3H-7, CA
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CAPRARA ANDREW President 173 DUFFERIN STREET, TORONTO ONTARIO CANADA, M6K3H7
LEBEL FELIX E Chairman 173 DUFFERIN STREET, TORONTO ONTARIO CANADA, M6K 37
YOTA SKEDERIDIS Vice President 173 DUFFERIN STREET, TORONTO ONTARIO CANADA, M6K3H7
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 314 W SUPERIOR ST, SUITE 400, CHICAGO, IL 60654-3538 -
REGISTERED AGENT NAME CHANGED 2022-11-10 NRAI SERVICES, INC -
REINSTATEMENT 2022-11-10 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2010-03-30 314 W SUPERIOR ST, SUITE 400, CHICAGO, IL 60654-3538 -
REINSTATEMENT 2001-11-01 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001833863 TERMINATED 1000000564080 LEON 2013-12-12 2033-12-26 $ 3,845.23 STATE OF FLORIDA0105638

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-11-10
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State