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 |
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 |
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 | - | - |
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