Search icon

COMPAX SOFTWARE DEVELOPMENT US INC. - Florida Company Profile

Company Details

Entity Name: COMPAX SOFTWARE DEVELOPMENT US INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPAX SOFTWARE DEVELOPMENT US 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: 13 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2022 (3 years ago)
Document Number: P19000050581
FEI/EIN Number NOT APPLICABLE

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

Address: 1915 NE STUCKI AVE, STE 170, HILLSBORO, OR, 97006, US
Mail Address: c/o MTB Admin Services, 8000 Centre Park Dr., Austin, TX, 78754, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOJEDER LEOPOLD Director 1000 5TH STREET, MIAMI BEACH, FL, 33139
SOTO SABRINA Director 1000 5TH STREET, MIAMI BEACH, FL, 33139
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1915 NE STUCKI AVE, STE 170, HILLSBORO, OR 97006 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-08-17 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-06-14 1915 NE STUCKI AVE, STE 170, HILLSBORO, OR 97006 -
AMENDMENT 2022-06-14 - -
AMENDMENT 2019-11-21 - -
AMENDMENT 2019-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-08-17
Amendment 2022-06-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-30
Amendment 2019-11-21
Amendment 2019-07-02
Domestic Profit 2019-06-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State