Search icon

OBJECTSOFT, INC. - Florida Company Profile

Company Details

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

OBJECTSOFT, 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 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000054634
FEI/EIN Number 593653003

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

Address: 11740 MIDNIGHT WAY, LITHIA, FL, 33547
Mail Address: 11740 MIDNIGHT WAY, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS RAYMOND C President 11740 MIDNIGHT WAY, LITHIA, FL, 33547
COLLINS SHANNON N Agent 205 N.W. 2ND STREET, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-01-24 COLLINS, SHANNON N -
REGISTERED AGENT ADDRESS CHANGED 2011-01-24 205 N.W. 2ND STREET, MULBERRY, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 11740 MIDNIGHT WAY, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2008-04-14 11740 MIDNIGHT WAY, LITHIA, FL 33547 -

Documents

Name Date
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State