Search icon

AMERICAN SOFTWARE USA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN SOFTWARE USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Dec 1988 (36 years ago)
Date of dissolution: 02 Oct 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Oct 2013 (12 years ago)
Document Number: P21973
FEI/EIN Number 581809983

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

Address: 470 E. PACES FERRY RD., ATLANTA, GA, 30305
Mail Address: 470 E. PACES FERRY RD., ATLANTA, GA, 30305
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
EDENFIELD, JAMES C. President 470 E. PACES FERRY ROAD, ATLANTA, GA, 30305
MCGUONE, JAMES R. Secretary 470 E. PACES FERRY ROAD, ATLANTA, GA, 30305
EDENFIELD, JAMES C. Treasurer 470 E. PACES FERRY ROAD, ATLANTA, GA, 30305
EDENFIELD, JAMES C. Director 470 E. PACES FERRY ROAD, ATLANTA, GA, 30305
Newberry Thomas Director 470 E. PACES FERRY ROAD, ATLANTA, GA, 30305
KLINGES VINCENT VPOF 470 E. PACES FERRY RD., ATLANTA, GA, 30305
moncrief herman cont 470 E. PACES FERRY RD., ATLANTA, GA, 30305

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-10-02 - -
REGISTERED AGENT CHANGED 2013-10-02 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 1990-04-16 470 E. PACES FERRY RD., ATLANTA, GA 30305 -
CHANGE OF MAILING ADDRESS 1990-04-16 470 E. PACES FERRY RD., ATLANTA, GA 30305 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000312265 TERMINATED 1000000441564 LEON 2013-01-29 2033-02-06 $ 12,817.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2013-10-02
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State