Search icon

IGNITE SOFTWARE INC.

Company Details

Entity Name: IGNITE SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P05000012125
FEI/EIN Number 202285670
Address: 6410 Cedarbrook Dr. S., Pinellas Park, FL, 33782, US
Mail Address: 6410 Cedarbrook Dr. S., Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN JOSEPH Agent 6410 Cedarbrook Dr. S., Pinellas Park, FL, 33782

President

Name Role Address
JORDAN JOSEPH President 6410 Cedarbrook Dr. S., Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126358 BURGTECH SOLUTIONS EXPIRED 2014-12-16 2019-12-31 No data PO BOX 49405, SAINT PETERSBURG, FL, 33743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 6410 Cedarbrook Dr. S., Pinellas Park, FL 33782 No data
CHANGE OF MAILING ADDRESS 2017-02-09 6410 Cedarbrook Dr. S., Pinellas Park, FL 33782 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-09 6410 Cedarbrook Dr. S., Pinellas Park, FL 33782 No data
REGISTERED AGENT NAME CHANGED 2010-05-20 JORDAN, JOSEPH No data

Documents

Name Date
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
Reg. Agent Change 2010-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State