Search icon

SOFTECH SOLUTIONS, INC. - Florida Company Profile

Company Details

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

SOFTECH 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: 09 Dec 1994 (30 years ago)
Date of dissolution: 25 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2016 (9 years ago)
Document Number: P94000089701
FEI/EIN Number 593288531

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

Address: 607 Birch Blvd, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 607 BIRCH BLVD, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORREY WILLIAM J Director 15201 BRIER CREEK DR, HAYMARKET, VA, 20169
MERRELL RONNIE L Director 607 BIRCH BLVD, ALTAMONTE SPRINGS, FL, 32701
TORREY WILLIAM J Agent 607 BIRCH BLVD, ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 607 Birch Blvd, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2013-01-18 607 Birch Blvd, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-18 607 BIRCH BLVD, ALTAMONTE SPRINGS, FL 32701 -
REGISTERED AGENT NAME CHANGED 2005-04-18 TORREY, WILLIAM JPRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-25
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-15
ANNUAL REPORT 2007-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State