Entity Name: | MANGROVE SOFTWARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MANGROVE 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: | 24 Nov 1997 (27 years ago) |
Date of dissolution: | 23 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Oct 2023 (a year ago) |
Document Number: | P97000100575 |
FEI/EIN Number |
593482773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 405 Colorado Street, Austin, TX, 78701, US |
Mail Address: | 405 Colorado Street, Austin, TX, 78701, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Goepel Patrick | President | 405 Colorado Street, Austin, TX, 78701 |
Pence John | Chief Financial Officer | 405 Colorado Street, Austin, TX, 78701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-03 | 405 Colorado Street, Suite 1800, Austin, TX 78701 | - |
CHANGE OF MAILING ADDRESS | 2023-03-03 | 405 Colorado Street, Suite 1800, Austin, TX 78701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-09 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 1998-11-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
MERGER | 1998-07-27 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000018995 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000007204 | TERMINATED | 1000000066157 | 018267 000302 | 2007-11-21 | 2028-01-09 | $ 1,300.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-23 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-07-03 |
Reg. Agent Change | 2018-02-09 |
REINSTATEMENT | 2017-10-02 |
ANNUAL REPORT | 2016-05-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State