Search icon

CIVIC SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: CIVIC SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIVIC SOFTWARE, 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: 02 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jun 2011 (14 years ago)
Document Number: P07000027842
FEI/EIN Number 262293837

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

Address: 50 N. Laura Street, Jacksonville, FL, 32202, US
Mail Address: 50 N. Laura Street, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMBRY JOEL E Chief Executive Officer 50 N. Laura Street, Jacksonville, FL, 32202
EMBRY JOEL E Agent 1121 Monticello Rd., Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-11 50 N. Laura Street, Suite 2500, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-04-11 50 N. Laura Street, Suite 2500, Jacksonville, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1121 Monticello Rd., Jacksonville, FL 32207 -
REINSTATEMENT 2011-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State