Search icon

FLORSOFT INC. - Florida Company Profile

Company Details

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

FLORSOFT 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 03 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2014 (11 years ago)
Document Number: P06000031222
FEI/EIN Number 201949403

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

Address: 111 SECOND AVE NE, SUITE 344, ST. PETERSBURG, FL, 33701, FL
Mail Address: 111 SECOND AVE NE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VADDI MAHESH President 10460 ROOSEVELT BLVD. N , # 251, ST. PETERSBURG, FL, 33716
VADDI MAHESH Agent 10460 ROOSEVELT BLVD. N, ST. PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-03 - -
CHANGE OF MAILING ADDRESS 2013-03-23 111 SECOND AVE NE, SUITE 344, ST. PETERSBURG, FL 33701 FL -
NAME CHANGE AMENDMENT 2008-01-25 FLORSOFT INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-12-24 111 SECOND AVE NE, SUITE 344, ST. PETERSBURG, FL 33701 FL -
CANCEL ADM DISS/REV 2007-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-08-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-07-26
Name Change 2008-01-25
REINSTATEMENT 2007-11-14
Domestic Profit 2006-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State