Search icon

SBCOMSOFT CORPORATION - Florida Company Profile

Company Details

Entity Name: SBCOMSOFT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SBCOMSOFT CORPORATION 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: 28 Feb 2012 (13 years ago)
Date of dissolution: 15 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: P12000020030
FEI/EIN Number 45-5005317

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

Address: 10614 TIRANO CT, FT MYERS, FL, 33913
Mail Address: 10614 TIRANO CT, FT MYERS, FL, 33913
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONTARZ PAUL J President 10614 Tirano Ct, Fort Myers, FL, 33913
GONTARZ SUSAN L Treasurer 10614 Tirano Ct, Fort Myers, FL, 33913
GONTARZ PAUL J Agent 10614 TIRANO CT, FT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 10614 TIRANO CT, FT MYERS, FL 33913 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 10614 TIRANO CT, FT MYERS, FL 33913 -
CHANGE OF MAILING ADDRESS 2016-04-21 10614 TIRANO CT, FT MYERS, FL 33913 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-04
Reg. Agent Change 2016-04-21
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State