Search icon

SOFTWARE ANALYTICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

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

SOFTWARE ANALYTICAL SOLUTIONS, 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: 07 May 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P04000075820
FEI/EIN Number 46-2222742

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

Address: 5788 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
Mail Address: 215-03 JAMAICA AVENUE, 5, QUEENS VILLAGE, NY, 11428
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURRIE D. ALLISON President 5788 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418
HUNT PAUL Vice President 215-03 JAMAICA AVENUE, SUITE 5, QUEENS VILLAGE, NY, 11428
BROWN PETER Vice President 215-03 JAMAICA AVENUE, SUITE 5, QUEENS VILLAGE, NY, 11428
KELLY MONIQUE Vice President 215-03 JAMAICA AVENUE, SUITE 5, QUEENS VILLAGE, NY, 11428
CURRIE ROBERT A Agent 5788 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-26 - -
CHANGE OF MAILING ADDRESS 2013-02-26 5788 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-28 5788 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-28 5788 GOLDEN EAGLE CIRCLE, PALM BEACH GARDENS, FL 33418 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000471584 LAPSED 09-CA-009964 ST. LUCIE COUNTY 2012-05-03 2017-06-08 $26,068.43 AVNET, INC., 2411 SOUTH 47TH STREET, PHOENIX, AZ 85034

Documents

Name Date
REINSTATEMENT 2013-02-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-08-28
ANNUAL REPORT 2005-04-22
Domestic Profit 2004-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State