Search icon

SOFTWARE OF SUBSTANCE, INC. - Florida Company Profile

Company Details

Entity Name: SOFTWARE OF SUBSTANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SOFTWARE OF SUBSTANCE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 30 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000102233
FEI/EIN Number 46-4425863

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

Address: 5460 NW 55th Blvd, Box 102, Coconut Creek, FL 33073
Mail Address: 5460 NW 55th Blvd, Box 102, Coconut Creek, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORR, SCOTT W Agent 5460 NW 55th Blvd, Box 102, Coconut Creek, FL 33073
ORR, SCOTT W President 5460 NW 55th Blvd, Box 102 Coconut Creek, FL 33073
ORR, SCOTT W Secretary 5460 NW 55th Blvd, Box 102 Coconut Creek, FL 33073
ORR, SCOTT W Treasurer 5460 NW 55th Blvd, Box 102 Coconut Creek, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-03 5460 NW 55th Blvd, Box 102, Coconut Creek, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2017-10-03 5460 NW 55th Blvd, Box 102, Coconut Creek, FL 33073 -
CHANGE OF MAILING ADDRESS 2017-10-03 5460 NW 55th Blvd, Box 102, Coconut Creek, FL 33073 -
REGISTERED AGENT NAME CHANGED 2017-10-03 ORR, SCOTT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-21
Domestic Profit 2013-12-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State