Search icon

KODIAK SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: KODIAK SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KODIAK SOFTWARE, 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 1996 (28 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P96000098935
FEI/EIN Number 593414285

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

Address: 832 NARCISSUS AVENUE, CLEARWATER, FL, 33767, UN
Mail Address: 832 NARCISSUS AVE, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROAD JACK Director 832 NARCISSUS AVENUE, CLEARWATER, FL, 33767
BROAD SUSAN Director 832 NARCISSUS AVENUE, CLEARWATER, FL, 33767
JACK BROAD Agent 832 NARCISSUS AVENUE, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-24 832 NARCISSUS AVENUE, CLEARWATER, FL 33767 UN -
CHANGE OF MAILING ADDRESS 2012-03-24 832 NARCISSUS AVENUE, CLEARWATER, FL 33767 UN -
REGISTERED AGENT ADDRESS CHANGED 2012-03-24 832 NARCISSUS AVENUE, CLEARWATER, FL 33767 -
REINSTATEMENT 2011-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-08-01 JACK BROAD -

Documents

Name Date
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-24
REINSTATEMENT 2011-07-27
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-08-01
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State