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 |
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 |
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 | - | - |
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