Search icon

SOFTWARE SHRINKS, INC. - Florida Company Profile

Company Details

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

SOFTWARE SHRINKS, 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: 04 Feb 2009 (16 years ago)
Document Number: P09000011123
FEI/EIN Number 264207501

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

Address: 8958 STATE ROAD 84, #222, DAVIE, FL, 33324, US
Mail Address: 8958 STATE ROAD 84, #222, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIOU THEOPHILOS President 8958 STATE ROAD 84, DAVIE, FL, 33324
ANTONIOU THEOPHILOS Agent 8958 STATE ROAD 84, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 8958 STATE ROAD 84, #222, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-02-03 8958 STATE ROAD 84, #222, DAVIE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 8958 STATE ROAD 84, #222, DAVIE, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2004978202 2020-07-31 0455 PPP 8930 W. STATE ROAD 84 Ste 222, DAVIE, FL, 33324-4456
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224832
Servicing Lender Name FlatIrons Bank
Servicing Lender Address 1095 Canyon Blvd, Ste 100, BOULDER, CO, 80302-5119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-4456
Project Congressional District FL-25
Number of Employees 2
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224832
Originating Lender Name FlatIrons Bank
Originating Lender Address BOULDER, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41705.16
Forgiveness Paid Date 2020-11-12
1526978303 2021-01-17 0455 PPS 8930 W State Road 84 PMB 222, Davie, FL, 33324-4456
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224832
Servicing Lender Name FlatIrons Bank
Servicing Lender Address 1095 Canyon Blvd, Ste 100, BOULDER, CO, 80302-5119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4456
Project Congressional District FL-25
Number of Employees 2
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 224832
Originating Lender Name FlatIrons Bank
Originating Lender Address BOULDER, CO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41841.51
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State