Search icon

SOFT EXPRESSIONS, INC. - Florida Company Profile

Company Details

Entity Name: SOFT EXPRESSIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFT EXPRESSIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 1998 (27 years ago)
Document Number: P96000093226
FEI/EIN Number 593488546

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

Address: 1180 Ponce De Leon Blvd., Suite 601, Clearwater, FL, 33756, US
Mail Address: C/O KANE & ASSOCIATES, 670 W. FAIRBANKS AVENUE, WINTER PARK, FL, 32789
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLCOMB GARY L Director 1180 Ponce De Leon Blvd., Clearwater, FL, 33756
HOLCOMB GARY L Agent 1180 Ponce De Leon Blvd., Clearwater, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 1180 Ponce De Leon Blvd., Suite 601, Clearwater, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-27 1180 Ponce De Leon Blvd., Suite 601, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2011-02-02 1180 Ponce De Leon Blvd., Suite 601, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2008-07-23 HOLCOMB, GARY L -
REINSTATEMENT 1998-02-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State