Search icon

SOFTNETAMERICA, INC.

Company Details

Entity Name: SOFTNETAMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P99000016530
FEI/EIN Number 65-0898696
Address: 13899 BISCAYNE BLVD., STE. 308, MIAMI, FL 33181
Mail Address: 13899 BISCAYNE BLVD., STE. 308, MIAMI, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ANTON, MARK Agent 13899 BISCAYNE BLVD, SUITE #308, MIAMI, FL 33181

Vice President

Name Role Address
ANTON, MARK Vice President 11601 BISCAYNE BLVD., MIAMI, FL 33181

Director

Name Role Address
ANTON, MARK Director 11601 BISCAYNE BLVD., MIAMI, FL 33181

Secretary

Name Role Address
PAISLEY, SHERRI Secretary 13899 BISCAYNE BLVD., STE. 308, MIAMI, FL 33181

Treasurer

Name Role Address
PAISLEY, SHERRI Treasurer 13899 BISCAYNE BLVD., STE. 308, MIAMI, FL 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT AND NAME CHANGE 2003-12-08 SOFTNETAMERICA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2003-12-08 13899 BISCAYNE BLVD., STE. 308, MIAMI, FL 33181 No data
CHANGE OF MAILING ADDRESS 2003-12-08 13899 BISCAYNE BLVD., STE. 308, MIAMI, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-08 13899 BISCAYNE BLVD, SUITE #308, MIAMI, FL 33181 No data
AMENDMENT 1999-05-24 No data No data

Documents

Name Date
Amendment and Name Change 2003-12-08
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-06-22
Amendment 1999-05-24
Domestic Profit 1999-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State