Entity Name: | SOFT EXPRESSIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 | Agent | 1180 Ponce De Leon Blvd., Clearwater, FL, 33756 |
Name | Role | Address |
---|---|---|
HOLCOMB GARY L | Director | 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 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 1180 Ponce De Leon Blvd., Suite 601, Clearwater, FL 33756 | No data |
CHANGE OF MAILING ADDRESS | 2011-02-02 | 1180 Ponce De Leon Blvd., Suite 601, Clearwater, FL 33756 | No data |
REGISTERED AGENT NAME CHANGED | 2008-07-23 | HOLCOMB, GARY L | No data |
REINSTATEMENT | 1998-02-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
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 Feb 2025
Sources: Florida Department of State