Search icon

PRIDE SOFTWARE DEVELOPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: PRIDE SOFTWARE DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIDE SOFTWARE DEVELOPMENT, CORP. 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: 28 Feb 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J01752
FEI/EIN Number 592641151

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

Address: 400 SO. 57TH TERRACE, HOLLYWOOD, FL, 33023
Mail Address: 400 SO. 57TH TERRACE, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMERAST, LYNN President 11550 N.W. 30TH ST., CORAL SPRINGS, FL
DEMERAST, LYNN Director 11550 N.W. 30TH ST., CORAL SPRINGS, FL
OLSON, GARY Vice President 7716 S.W. 9TH STREET, N. LAUDERDALE, FL
OLSON, GARY Director 7716 S.W. 9TH STREET, N. LAUDERDALE, FL
BARRON, HARRY W. Secretary 8221 GLADES RD. #202, BOCA RATON, FL
BARRON, HARRY W. Director 8221 GLADES RD. #202, BOCA RATON, FL
COTTLE, DAVID W. Director 11550 N.W. 30TH ST., CORAL SPRINGS, FL
DINKEL, OREN DAVID, II Agent 400 SO. 57TH TERRACE, HOLLYWOOD, FL, 33023
DINKEL, OREN DAVID II CTD 400 SOUTH 57TH TERRACE, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 1989-11-03 400 SO. 57TH TERRACE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 1989-11-03 400 SO. 57TH TERRACE, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 1989-11-03 400 SO. 57TH TERRACE, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 1989-11-03 DINKEL, OREN DAVID, II -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State