Search icon

CORPORATE SOFTWORX, INC. - Florida Company Profile

Company Details

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

CORPORATE SOFTWORX, 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: 16 Jun 1993 (32 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P93000043841
FEI/EIN Number 593189098

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

Address: 2901 W BUSCH BLVD, STE 701, TAMPA, FL, 33618, US
Mail Address: 2901 W BUSCH BLVD, STE 701, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EMSLEY BERNIE President 11618 BRANCH MOORING DR, TAMPA, FL
EMSLEY BERNIE Agent 2901 W BUSCH BLVD, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-13 2901 W BUSCH BLVD, STE 701, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2000-09-13 2901 W BUSCH BLVD, STE 701, TAMPA, FL 33618 -
NAME CHANGE AMENDMENT 1997-05-05 CORPORATE SOFTWORX, INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-07 2901 W BUSCH BLVD, STE 1008, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 1996-05-01 EMSLEY, BERNIE -

Documents

Name Date
ANNUAL REPORT 2000-09-13
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-08-05
NAME CHANGE 1997-04-08
ANNUAL REPORT 1997-04-07
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State