Search icon

STREAMLINED SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: STREAMLINED SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STREAMLINED 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: 02 Nov 2016 (9 years ago)
Document Number: P16000088524
FEI/EIN Number 81-4340000

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

Address: 96226 QUEEN PALM WAY, FERNANDINA BEACH, FL, 32034, US
Mail Address: 96226 QUEEN PALM WAY, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES SKOW PA Agent 139 EXECUTIVE CIRCLE, DAYTONA BEACH, FL, 32114
HILD DAVID W President 96226 QUEEN PALM WAY, Fernandina Beach, FL, 32034
HILD DAVID W Treasurer 96226 QUEEN PALM WAY, Fernandina Beach, FL, 32034
Hild JANET L Secretary 96226 Queen Palm Way, FERNANDINA BEACH, FL, 33166
HILD DAVID W Director 96226 QUEEN PALM WAY, Fernandina Beach, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 96226 QUEEN PALM WAY, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2023-04-11 96226 QUEEN PALM WAY, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2022-01-11 JAMES SKOW PA -
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 139 EXECUTIVE CIRCLE, #103, DAYTONA BEACH, FL 32114 -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-20
Domestic Profit 2016-11-02

Date of last update: 02 May 2025

Sources: Florida Department of State