Search icon

SOFTWARE CREATIONS, INC. - Florida Company Profile

Company Details

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

SOFTWARE CREATIONS, 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: 05 Jul 1988 (37 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: M88159
FEI/EIN Number 592898989

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

Address: 764 CIELO LN, EVERGREEN, CO, 80439, US
Mail Address: 764 CIELO LN, EVERGREEN, CO, 80439, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCICH GARY R Agent 8402 LAUREL FAIR CIR., TAMPA, FL, 33610
YANCICH, GARY Director 764 CIELO LN., EVERGREEN, CO

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1994-06-20 764 CIELO LN, EVERGREEN, CO 80439 -
CHANGE OF MAILING ADDRESS 1994-06-20 764 CIELO LN, EVERGREEN, CO 80439 -
REGISTERED AGENT ADDRESS CHANGED 1994-06-20 8402 LAUREL FAIR CIR., #207, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 1992-11-23 YANCICH, GARY R -
REINSTATEMENT 1992-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
REINSTATEMENT 1999-11-05
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-06-09
ANNUAL REPORT 1996-04-16
ANNUAL REPORT 1995-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State