Search icon

SOFTAILS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SOFTAILS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTAILS 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000020187
FEI/EIN Number 204269900

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

Address: 1750 SW 7th AVE, POMPANO BEACH, FL, 33060, US
Mail Address: 1853 SW 6th AVE, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOFTAILS INC., COLORADO 20101040475 COLORADO

Key Officers & Management

Name Role Address
HANTI EDNA D President 1853 SW 6th AVE, POMPANO BEACH, FL, 33060
HANTI EDNA D Secretary 1853 SW 6th AVE, POMPANO BEACH, FL, 33060
Hanti Peter T Vice President 1853 SW 6th AVE, POMPANO BEACH, FL, 33060
HANTI EDNA D Agent 1853 SW 6th AVE, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000075558 MOTOR 66 INC EXPIRED 2011-07-28 2016-12-31 - 4935 66TH ST NORTH, SAINT PETERSBURG, FL, 33709

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-26 1750 SW 7th AVE, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2015-03-26 1750 SW 7th AVE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-26 1853 SW 6th AVE, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2011-04-13 HANTI, EDNA D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000448458 ACTIVE 1000000751511 BROWARD 2017-07-24 2037-08-03 $ 28,899.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001065750 ACTIVE 1000000695748 BROWARD 2015-09-28 2035-12-04 $ 725.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J10000313129 TERMINATED 1000000154549 BROWARD 2009-12-15 2030-02-16 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J07000397672 TERMINATED 1000000066924 44859 76 2007-11-30 2027-12-05 $ 4,693.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-07-06
ANNUAL REPORT 2011-06-01
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-07-07
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State