Search icon

SOFTWARE DESIGN SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SOFTWARE DESIGN SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTWARE DESIGN SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2011 (14 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P11000070297
FEI/EIN Number 452916724

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

Address: 3145 FLETCHER AVE, LAKELAND, FL, 33803
Mail Address: PO BOX 291472, TAMPA, FL, 33687, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOMBLE DOCK L President 3145 FLETCHER AVE, LAKELAND, FL, 33803
WOMBLE DOCK L Treasurer 3145 FLETCHER AVE, LAKELAND, FL, 33803
WOMBLE DOCK L Secretary 3145 FLETCHER AVE, LAKELAND, FL, 33803
WOMBLE DOCK LSr. Vice President 3145 FLETCHER AVE, LAKELAND, FL, 33803
ADDISON VANESSA M Vice President 3145 FLETCHER AVE, LAKELAND, FL, 33803
WOMBLE DOCK L Agent 3145 FLETCHER AVE, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-30
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-05-26
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State