Entity Name: | TRUEHA SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TRUEHA SOFTWARE, 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: | 10 May 2001 (24 years ago) |
Date of dissolution: | 26 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Mar 2019 (6 years ago) |
Document Number: | P01000047110 |
FEI/EIN Number |
593726834
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4335 7th AVE SW, NAPLES, FL, 34119, US |
Mail Address: | 4335 7th AVE SW, NAPLES, FL, 34119, US |
ZIP code: | 34119 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS DONALD T | Manager | 4335 7TH AVE SW, NAPLES, FL, 34119 |
COLLINS DONALD T | Agent | 4335 7TH AVE SW, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 4335 7th AVE SW, NAPLES, FL 34119 | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 4335 7th AVE SW, NAPLES, FL 34119 | - |
REGISTERED AGENT NAME CHANGED | 2004-07-01 | COLLINS, DONALD T | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-01 | 4335 7TH AVE SW, NAPLES, FL 34119 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-12 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State