Entity Name: | CAPTIVA SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAPTIVA 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: | 02 Apr 1997 (28 years ago) |
Date of dissolution: | 20 Dec 2006 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 20 Dec 2006 (18 years ago) |
Document Number: | P97000029985 |
FEI/EIN Number |
650740625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12973 SW 112TH AVENUE, #184, MIAMI, FL, 33186 |
Mail Address: | 333 EARLE OVINGTON BLVD, SUITE 210, UNIONDALE, NY, 11553 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S.PINE ISLAND ROAD, PLANTATION, FL, 33324 |
COHEN ALAN | Chief Executive Officer | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553 |
COHEN ALAN | Director | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553 |
GEDNEY JOHN | President | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553 |
DONAHUE JOHN E | Vice President | 333 EARLE OVINGTON BLVD, UNIONDALE, NY, 11553 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2006-12-20 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ONLINE BENEFITS, INC.. MERGER NUMBER 300000061123 |
REINSTATEMENT | 2005-11-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-23 | 12973 SW 112TH AVENUE, #184, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2005-11-23 | 12973 SW 112TH AVENUE, #184, MIAMI, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
MERGER | 2005-05-02 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000052335 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000046867 | ACTIVE | 1000000200904 | DADE | 2011-01-19 | 2031-01-26 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
Reg. Agent Resignation | 2012-05-23 |
Merger | 2006-12-20 |
ANNUAL REPORT | 2006-08-10 |
REINSTATEMENT | 2005-11-23 |
Merger | 2005-05-02 |
ANNUAL REPORT | 2004-04-13 |
ANNUAL REPORT | 2003-04-11 |
ANNUAL REPORT | 2002-04-29 |
ANNUAL REPORT | 2001-03-19 |
ANNUAL REPORT | 2000-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State