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