Search icon

CHECKMATE SOFTWARE, INC.

Company Details

Entity Name: CHECKMATE SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000082284
FEI/EIN Number 47-2123167
Address: 17768 Maplewood Drive, Boca Raton, FL, 33487, US
Mail Address: 17768 Maplewood Drive, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TARTAKOVSKY ANATOLY Agent 17768 Maplewood Drive, Boca Raton, FL, 33487

President

Name Role Address
TARTAKOVSKY ANATOLY President 17768 Maplewood Drive, Boca Raton, FL, 33487

Vice President

Name Role Address
TARTAKOVSKY ANATOLY Vice President 17768 Maplewood Drive, Boca Raton, FL, 33487

Secretary

Name Role Address
TARTAKOVSKY ANATOLY Secretary 17768 Maplewood Drive, Boca Raton, FL, 33487

Treasurer

Name Role Address
TARTAKOVSKY ANATOLY Treasurer 17768 Maplewood Drive, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 17768 Maplewood Drive, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2018-03-01 17768 Maplewood Drive, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 17768 Maplewood Drive, Boca Raton, FL 33487 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000034546 TERMINATED 1000000768690 PALM BEACH 2018-01-10 2038-01-24 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-12
Domestic Profit 2014-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State