Entity Name: | AMERICAN SOFTWARE CENTER, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN SOFTWARE CENTER, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 16 Dec 1983 (41 years ago) |
Date of dissolution: | 28 Dec 2017 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Dec 2017 (7 years ago) |
Document Number: | G80782 |
FEI/EIN Number |
592379589
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10713 S.W. 104 ST., MIAMI, FL, 33176 |
Mail Address: | 10713 S.W. 104 ST., MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREGG BRADLEY C | President | 7701 SW 132 PL, MIAMI, FL, 33183 |
GREGG BRADLEY C | Agent | 7701 S.W. 132 PLACE, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-12-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | GREGG, BRADLEY C | - |
REGISTERED AGENT ADDRESS CHANGED | 1987-08-28 | 7701 S.W. 132 PLACE, MIAMI, FL 33183 | - |
CHANGE OF PRINCIPAL ADDRESS | 1986-06-24 | 10713 S.W. 104 ST., MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 1986-06-24 | 10713 S.W. 104 ST., MIAMI, FL 33176 | - |
REINSTATEMENT | 1984-12-18 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-03-19 |
ANNUAL REPORT | 2008-04-18 |
Date of last update: 01 May 2025
Sources: Florida Department of State