Entity Name: | SOCKET SOFTWARE, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOCKET SOFTWARE, 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: | 18 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (8 years ago) |
Document Number: | P12000055042 |
FEI/EIN Number |
90-0858883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6820 Lyons Technology Pkwy, Coconut Creek, FL, 33073, US |
Mail Address: | 17768 Villa Club Way, Boca Raton, FL, 33496, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAMS NATHANIEL | President | 17768 Villa Club Way, Boca Raton, FL, 33496 |
WILLIAMS NATHANIEL M | Agent | 17768 Villa Club Way, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 6820 Lyons Technology Pkwy, STE 135, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 6820 Lyons Technology Pkwy, STE 135, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 17768 Villa Club Way, Boca Raton, FL 33496 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | WILLIAMS, NATHANIEL MR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-05 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State