Search icon

ENTERPRISE SOFTWARE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ENTERPRISE SOFTWARE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ENTERPRISE SOFTWARE SOLUTIONS, 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: 25 Apr 1994 (31 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P94000031589
FEI/EIN Number 593239485

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

Address: 565 CLARINBRIDGE WAY, ALPHARETTA, GA, 30022
Mail Address: 565 CLARINBRIDGE WAY, ALPHARETTA, GA, 30022
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS BRYANT President 565 CLARINBRIDGE WAY, ALPHARETTA, GA, 30022
WATKINS BRYANT Agent 2 SOUTH UNIVERSITY DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 565 CLARINBRIDGE WAY, ALPHARETTA, GA 30022 -
CHANGE OF MAILING ADDRESS 2000-05-15 565 CLARINBRIDGE WAY, ALPHARETTA, GA 30022 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 2 SOUTH UNIVERSITY DRIVE, SUITE 15, PLANTATION, FL 33324 -
REINSTATEMENT 1996-06-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-02-28

Date of last update: 03 May 2025

Sources: Florida Department of State