Entity Name: | APPSOFT DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Jan 2005 (20 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Jun 2008 (17 years ago) |
Document Number: | P05000008877 |
FEI/EIN Number | 870738907 |
Address: | 6101 Gazebo Park Place North, JACKSONVILLE, FL, 32257, US |
Mail Address: | 6101 Gazebo Park Place North, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APPSOFT DEVELOPMENT INC 401(K) PROFIT SHARING PLAN & TRUST | 2019 | 870738907 | 2020-06-25 | APPSOFT DEVELOPMENT INC | 1 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-06-25 |
Name of individual signing | JOHN WIDDOWS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 9045514700 |
Plan sponsor’s address | 13901 SUTTON PARK DR S STE 400, JACKSONVILLE, FL, 322240230 |
Signature of
Role | Plan administrator |
Date | 2018-09-17 |
Name of individual signing | JOHN WIDDOWS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 9045514700 |
Plan sponsor’s address | 13901 SUTTON PARK DR S STE 250, JACKSONVILLE, FL, 322240230 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | JOHN WIDDOWS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 9045514700 |
Plan sponsor’s address | 13901 SUTTON PARK DR S STE 400, JACKSONVILLE, FL, 322240230 |
Signature of
Role | Plan administrator |
Date | 2016-08-18 |
Name of individual signing | JOHN WIDDOWS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 518210 |
Sponsor’s telephone number | 9045514700 |
Plan sponsor’s address | 13901 SUTTON PARK DR S, JACKSONVILLE, FL, 32224 |
Signature of
Role | Plan administrator |
Date | 2015-06-25 |
Name of individual signing | JOHN WIDDOWS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WIDDOWS JOHN M | Agent | 6101 Gazebo Park Place North, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
WIDDOWS JOHN M | President | 6101 Gazebo Park Place North, JACKSONVILLE, FL, 32257 |
Name | Role | Address |
---|---|---|
WIDDOWS JOHN M | Director | 6101 Gazebo Park Place North, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 6101 Gazebo Park Place North, Suite 107, JACKSONVILLE, FL 32257 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 6101 Gazebo Park Place North, Suite 107, JACKSONVILLE, FL 32257 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-19 | 6101 Gazebo Park Place North, Suite 107, JACKSONVILLE, FL 32257 | No data |
CANCEL ADM DISS/REV | 2008-06-19 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-06-19 | WIDDOWS, JOHN MIII | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000324393 | TERMINATED | 1000000093174 | 14647 1099 | 2008-09-24 | 2028-10-01 | $ 2,018.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-06-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State