Entity Name: | SANTA FE SOFTWARE & SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SANTA FE SOFTWARE & SYSTEMS, 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: | 11 Jul 1988 (37 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | K28017 |
FEI/EIN Number |
592936350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27201 SW 20TH PLACE, NEWBERRY, FL, 32669, US |
Mail Address: | FOXRUN COMPLEX #4, P.O. BOX 1530, NEWBERRY, FL, 32669 |
ZIP code: | 32669 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
May Ted | Director | 27201 SW 20TH PLACE, NEWBERRY, FL, 32669 |
MAY, TED | Agent | 27201 SW 20TH PLACE, NEWBERRY, FL, 32669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-23 | 27201 SW 20TH PLACE, NEWBERRY, FL 32669 | - |
CHANGE OF MAILING ADDRESS | 2009-02-23 | 27201 SW 20TH PLACE, NEWBERRY, FL 32669 | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-08-10 | 27201 SW 20TH PLACE, NEWBERRY, FL 32669 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-10 |
ANNUAL REPORT | 2012-03-01 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State