Search icon

FLUIDSOFT, INC. - Florida Company Profile

Company Details

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

FLUIDSOFT, 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: 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: 05 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000032442
Address: 6451 SW 116TH STREET ROAD, OCALA, FL, 34476, US
Mail Address: 6451 SW 116TH STREET ROAD, OCALA, FL, 34476, US
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWETT DANATONE President 6451 SW 116TH STREET ROAD, OCALA, FL, 34476
SWETT DANATONE Vice President 6451 SW 116TH STREET ROAD, OCALA, FL, 34476
SWETT DANATONE Secretary 6451 SW 116TH STREET ROAD, OCALA, FL, 34476
SWETT DANATONE Treasurer 6451 SW 116TH STREET ROAD, OCALA, FL, 34476
SWETT DANATONE Director 6451 SW 116TH STREET ROAD, OCALA, FL, 34476
SWETT DANIELLE Agent 6451 SW 116TH STREET ROAD, OCALA, FL, 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046063 YOUR-SITE EXPIRED 2018-04-10 2023-12-31 - 6451 SW 116TH STREET ROAD, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Domestic Profit 2018-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State