Search icon

AMERICAN SOFTWARE CENTER, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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