Entity Name: | SOFTWARE CENTRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOFTWARE CENTRE, 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: | 21 Mar 1995 (30 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P95000023139 |
FEI/EIN Number |
593316886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1211 ARIOLA DRIVE, PENSACOLA BEACH, FL, 32561, US |
Mail Address: | 1211 ARIOLA DRIVE, PENSACOLA BEACH, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANCY JON A | Chief Executive Officer | 1211 ARIOLA DR, PENSACOLA BEACH, FL, 32561 |
DANCY JON A | Agent | 1211 ARIOLA DRIVE, PENSACOLA BEACH, FL, 32561 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 2000-12-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-04-16 | 1211 ARIOLA DRIVE, PENSACOLA BEACH, FL 32561 | - |
CHANGE OF MAILING ADDRESS | 1997-04-16 | 1211 ARIOLA DRIVE, PENSACOLA BEACH, FL 32561 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2001-04-25 |
REINSTATEMENT | 2000-12-06 |
ANNUAL REPORT | 1999-09-15 |
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-04-16 |
ANNUAL REPORT | 1996-05-01 |
DOCUMENTS PRIOR TO 1997 | 1995-03-21 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State