Search icon

SOFTGOLF, INC.

Company Details

Entity Name: SOFTGOLF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 May 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P11000043424
FEI/EIN Number 452039672
Address: 106 Sundance Ct, Winter Springs, FL, 32708, US
Mail Address: 106 Sundance Ct., Winter Sprimgs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
BALDOROSSI RAYMOND F Agent 106 Sundance Ct, Winter Springs, FL, 32708

President

Name Role Address
BALDOROSSI RAYMOND F President 106 Sundance Ct, Winter Springs, FL, 32708

Vice President

Name Role Address
Triplett Elaine Vice President 1002 E Angelina St, Palestine, TX, 75801

Secretary

Name Role Address
BALDOROSSI RAYMOND F Secretary 106 Sundance Ct, Winter Springs, FL, 32708

Treasurer

Name Role Address
BALDOROSSI RAYMOND F Treasurer 106 Sundance Ct, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000043573 SOFTGOLF, INC. EXPIRED 2011-05-05 2016-12-31 No data 1205 E MCBERRY STREET, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 106 Sundance Ct, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2016-04-29 106 Sundance Ct, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 106 Sundance Ct, Winter Springs, FL 32708 No data

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-19
Domestic Profit 2011-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State