Search icon

SAVVY SOFT, INC. - Florida Company Profile

Company Details

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

SAVVY SOFT, 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: 01 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2013 (11 years ago)
Document Number: P04000126250
FEI/EIN Number 201568212

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

Address: 1003 Centerbrook Dr., Brandon, FL, 33511, US
Mail Address: 1003 Centerbrook Dr., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JOANNE L President 1003 Centerbrook Dr., Brandon, FL, 33511
Hicks Barbara Vice President 27420 Devonshire St., Southfield, MI, 48076
ROGERS JOANNE L Agent 1003 Centerbrook Dr., Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 1003 Centerbrook Dr., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2020-03-31 1003 Centerbrook Dr., Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2020-03-31 ROGERS, JOANNE L -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 1003 Centerbrook Dr., Brandon, FL 33511 -
REINSTATEMENT 2013-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State