Search icon

MAIN STREET SOFTWARE CORP - Florida Company Profile

Company Details

Entity Name: MAIN STREET SOFTWARE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIN STREET SOFTWARE CORP 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: 12 Dec 2007 (17 years ago)
Document Number: P07000131411
FEI/EIN Number 261583778

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

Address: 556 N Citrus Avenue, CRYSTAL RIVER, FL, 34428, US
Mail Address: 1380 NW 3rd Street, CRYSTAL RIVER, FL, 34428, US
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER PAULA M President 1380 NW 3RD ST, CRYSTAL RIVER, FL, 34428
WHEELER PAULA M Secretary 1380 NW 3RD ST, CRYSTAL RIVER, FL, 34428
WHEELER Paula M Agent 1380 NW 3RD ST, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-09-12 WHEELER, Paula M -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 556 N Citrus Avenue, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2019-01-18 556 N Citrus Avenue, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State