Entity Name: | SOFT SERVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOFT SERVE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2018 (6 years ago) |
Document Number: | P02000112613 |
FEI/EIN Number |
460504255
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6063 SW 18th Street, BOCA RATON, FL, 33433, US |
Mail Address: | 22701 CAMINO DEL MAR #21, BOCA RATON, FL, 33433 |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS RANDY J | President | 22701 CAMINO DEL MAR #21 &52, BOCA RATON, FL, 33433 |
MARKS LUZ | Secretary | 22701 CAMINO DEL MAR #21, BOCA RATON, FL, 33433 |
FRIEDMAN MARC | Agent | 8634 NW 59 PLACE, PARKLAND, FL, 33067 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G02322900308 | THE YOGURT EMPORIUM | ACTIVE | 2002-11-17 | 2027-12-31 | - | 6060 SW 18TH STREET #102, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-12-18 | 6063 SW 18th Street, Suite 102, BOCA RATON, FL 33433 | - |
REINSTATEMENT | 2018-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-10 | FRIEDMAN, MARC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
AMENDMENT | 2005-08-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-31 |
REINSTATEMENT | 2018-12-18 |
REINSTATEMENT | 2017-03-10 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State