Entity Name: | TESS SOFT CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TESS SOFT CORP 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: | 15 Apr 2013 (12 years ago) |
Document Number: | P13000033826 |
FEI/EIN Number |
46-2532554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7925 SW 86 ST, 905, MIAMI, FL, 33143, US |
Mail Address: | 708 SE 7 AVE., POMPANO BEACH, FL, 33060, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANGIACASALE Marco | President | 708 SE 7 AVE., POMPANO BEACH, FL, 33060 |
RIVERA RAUL F | Agent | 708 SE 7 AVE., POMPANO BEACH, FL, 33060 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-20 | 7925 SW 86 ST, 905, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2019-02-20 | 7925 SW 86 ST, 905, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-20 | 708 SE 7 AVE., APT 14, POMPANO BEACH, FL 33060 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
AMENDED ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-06 |
AMENDED ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-07 |
AMENDED ANNUAL REPORT | 2019-02-20 |
AMENDED ANNUAL REPORT | 2019-02-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State