Search icon

SOFT SERVE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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