Search icon

SOLUTIONS ON SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: SOLUTIONS ON SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLUTIONS ON SOFTWARE, 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: 17 Nov 1986 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J42528
FEI/EIN Number 592743557

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

Address: 13104 SW 108 AVE., MIAMI, FL, 33176
Mail Address: PO BOX 165006, MIAMI, FL, 33116
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAUB, JEFFREY H. President 11001 SW 138TH AVENUE, MIAMI, FL
TAUB, JEFFREY H. Secretary 11001 SW 138TH AVENUE, MIAMI, FL
TAUB, JEFFREY H. Treasurer 11001 SW 138TH AVENUE, MIAMI, FL
TAUB, JEFFREY H. Director 11001 SW 138TH AVENUE, MIAMI, FL
ZIPPER, ADAM S. Agent 1500 SAN REMO AVENUE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-18 13104 SW 108 AVE., MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2000-04-18 13104 SW 108 AVE., MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 1500 SAN REMO AVENUE, SUITE 200, CORAL GABLES, FL 33146 -
AMENDMENT 1992-09-14 - -
REGISTERED AGENT NAME CHANGED 1991-02-15 ZIPPER, ADAM S. -

Documents

Name Date
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State