Search icon

FARSOFT, INC. - Florida Company Profile

Company Details

Entity Name: FARSOFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARSOFT, 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: 23 Jan 1990 (35 years ago)
Date of dissolution: 05 Jan 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: L45529
FEI/EIN Number 592987212

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

Address: 1812 GRAND ISLE CIRCLE #314B, ORLANDO, FL, 32810, US
Mail Address: 1812 GRAND ISLE CIRCLE #314B, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPALDING JEFFREY President 1812 GRAND ISLE CIRCLE #314B, ORLANDO, FL, 32810
SPALDING JEFFREY A Agent 7401 BONAVENTURE DR, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 1812 GRAND ISLE CIRCLE #314B, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2010-09-10 1812 GRAND ISLE CIRCLE #314B, ORLANDO, FL 32810 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-03 7401 BONAVENTURE DR, TAMPA, FL 33607 -
NAME CHANGE AMENDMENT 1997-07-09 FARSOFT, INC. -
REGISTERED AGENT NAME CHANGED 1992-10-05 SPALDING, JEFFREY A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000458233 LAPSED 1000000442465 ORANGE 2013-02-01 2023-02-20 $ 673.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000232204 TERMINATED 1000000139917 SEMINOLE 2009-09-22 2030-02-16 $ 422.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-01-05
ANNUAL REPORT 2011-04-12
ADDRESS CHANGE FOR CORP & PRES 2010-09-08
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-04-19
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-10-27
ANNUAL REPORT 2005-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State