Entity Name: | SAPATLA SOFTWARE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Dec 2007 (17 years ago) |
Document Number: | P07000131161 |
FEI/EIN Number | 261665060 |
Address: | 4720 SALISBURY RD, SUITE 207, Jacksonville, FL, 32256, US |
Mail Address: | 7904 Los Robles Ct, Jacksonville, FL, 32256, US |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAPATLA SOFTWARE INC | 2023 | 261665060 | 2024-09-13 | SAPATLA SOFTWARE INC | 3 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-13 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2022-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 3522121240 |
Plan sponsor’s address | 7904 LOS ROBLES CT, JACKSONVILLE, FL, 32256 |
Signature of
Role | Plan administrator |
Date | 2023-09-06 |
Name of individual signing | VARAHALARAJU SAPATLA |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SAPATLA VARAHALARAJU | Agent | 7904 Los Robles Ct, Jacksonville, FL, 32256 |
Name | Role | Address |
---|---|---|
sapatla varahalaraju | President | 7904 Los Robles Ct, Jacksonville, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-28 | 4720 SALISBURY RD, SUITE 207, Jacksonville, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-28 | 4720 SALISBURY RD, SUITE 207, Jacksonville, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 7904 Los Robles Ct, Jacksonville, FL 32256 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-11 | SAPATLA, VARAHALARAJU | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-08-09 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-01-24 |
AMENDED ANNUAL REPORT | 2015-07-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State