Search icon

T2 SOFTWARE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: T2 SOFTWARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T2 SOFTWARE SERVICES, 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: 13 Feb 1989 (36 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: K65289
FEI/EIN Number 592936159

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

Address: 3818 GUNN HIGHWAY, SUITE 208, TAMPA, FL, 33624
Mail Address: 1571 HUNTLEIGH CT, OLDSMAR, FL, 34677
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TRACY A President 1571 HUNTLEIGH CT, OLDSMAR, FL, 34677
THOMPSON TRACY Agent 1571 HUNTLEIGH CT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-05-27 - -
REGISTERED AGENT NAME CHANGED 2016-05-27 THOMPSON, TRACY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-25 3818 GUNN HIGHWAY, SUITE 208, TAMPA, FL 33624 -
REINSTATEMENT 2003-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-09-16 1571 HUNTLEIGH CT, OLDSMAR, FL 34677 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000836682 ACTIVE 1000000841743 HILLSBOROU 2019-12-11 2029-12-26 $ 299.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000366888 TERMINATED 1000000826842 HILLSBOROU 2019-05-14 2029-05-22 $ 687.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000052878 TERMINATED 1000000769634 HILLSBOROU 2018-02-02 2028-02-07 $ 420.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000389041 ACTIVE 1000000748911 HILLSBOROU 2017-06-30 2027-07-06 $ 1,221.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J16000237440 TERMINATED 1000000709482 HILLSBOROU 2016-03-31 2026-04-06 $ 15,885.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J10000731007 TERMINATED 1000000177311 HILLSBOROU 2010-06-17 2020-07-07 $ 4,211.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2017-04-23
REINSTATEMENT 2016-05-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-10-21
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-06-22
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State