Search icon

TICKETSOFT INC.

Company Details

Entity Name: TICKETSOFT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P17000043814
FEI/EIN Number 82-1566687
Address: 941 W. Morse Blvd, 100, Winter Park, FL, 32789, US
Mail Address: 7648 SOUTHLAND BLVD, 107, ORLANDO, FL, 32809, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MOORE CATIE Agent 941 W MORSE BLVD STE 100, Winter Park, FL, 32789

President

Name Role Address
Heneghan William FIII President 941 W. Morse Blvd, WINTER PARK, FL, 32789

Vice President

Name Role Address
Wolfinger Marisabel Vice President 941 W. Morse Blvd, Winter Park, FL, 32789

Chief Executive Officer

Name Role Address
Gomen Kristi K Chief Executive Officer 941 W MORSE BLVD STE 100, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000085067 TICKET APE EXPIRED 2017-08-07 2022-12-31 No data 7648 SOUTHLAND BLVD., SUITE 107, ORLANDO, FL, 32809
G17000085080 TICKET MAC EXPIRED 2017-08-07 2022-12-31 No data 7648 SOUTHLAND BLVD., SUITE 107, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 941 W. Morse Blvd, 100, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 941 W MORSE BLVD STE 100, 107, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 MOORE, CATIE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000190993 ACTIVE 1000000919075 ORANGE 2022-04-06 2032-04-20 $ 80.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000006924 ACTIVE 1000000919076 ORANGE 2022-04-05 2043-01-11 $ 250.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State