Search icon

BREAKOUT SOFTWARE INC.

Company Details

Entity Name: BREAKOUT SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (5 years ago)
Document Number: P18000018423
FEI/EIN Number 82-4686243
Address: 10380 SW Village Center Dr., Port St. Lucie, FL, 34987, US
Mail Address: 10380 SW Village Center Dr., Port St. Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
SHAVELSON JASON M Agent 10380 SW Village Center Dr., Port St. Lucie, FL, 34987

Chief Executive Officer

Name Role Address
SHAVELSON JASON Chief Executive Officer 10380 SW Village Center Dr., Port St. Lucie, FL, 34987

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061246 MENU2SCAN ACTIVE 2020-06-02 2025-12-31 No data 12717 W. SUNRISE BLVD., SUITE 192, SUNRISE, FL, 33323
G20000047520 QRLABS ACTIVE 2020-04-30 2025-12-31 No data 12717 W. SUNRISE BLVD., SUITE 192, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-24 10380 SW Village Center Dr., Suite 311, Port St. Lucie, FL 34987 No data
CHANGE OF MAILING ADDRESS 2024-02-24 10380 SW Village Center Dr., Suite 311, Port St. Lucie, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 10380 SW Village Center Dr., Suite 311, Port St. Lucie, FL 34987 No data
REINSTATEMENT 2019-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-16 SHAVELSON, JASON M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-16
Domestic Profit 2018-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State