Search icon

ACTSOFT, INC. - Florida Company Profile

Company Details

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

ACTSOFT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 1999 (26 years ago)
Document Number: P99000018773
FEI/EIN Number 593490657

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

Address: 10006 N DALE MABRY HWY, SUITE 100, TAMPA, FL, 33618-4422, US
Mail Address: 10006 N DALE MABRY HWY, SUITE 100, TAMPA, FL, 33618-4422, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACTSOFT GROUP WELFARE PLAN 2018 593490657 2019-07-01 ACTSOFT, INC. 119
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 8139362331
Plan sponsor’s mailing address 10006 N DALE MABRY HWY STE 100, TAMPA, FL, 336184422
Plan sponsor’s address 10006 N DALE MABRY HWY STE 100, TAMPA, FL, 336184422

Number of participants as of the end of the plan year

Active participants 124
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ACTSOFT GROUP WELFARE PLAN 2017 593490657 2018-06-22 ACTSOFT, INC. 104
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-01-01
Business code 541511
Sponsor’s telephone number 8139362331
Plan sponsor’s mailing address 10006 N DALE MABRY HWY STE 100, TAMPA, FL, 336184422
Plan sponsor’s address 10006 N DALE MABRY HWY STE 100, TAMPA, FL, 336184422

Number of participants as of the end of the plan year

Active participants 255
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Key Officers & Management

Name Role Address
WILSON JAMES C Vice President 10006 N DALE MABRY HWY, TAMPA, FL, 336184422
CHADWELL DAVID R Secretary 137 W ROBERTSON STREET, BRANDON, FL, 33511
CHADWELL DAVID R Treasurer 137 W ROBERTSON STREET, BRANDON, FL, 33511
MITCHELL THOMAS H President 10006 N DALE MABRY HWY, TAMPA, FL, 336184422
FEE & JEFFERIES, P.A. Agent 1227 FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 10006 N DALE MABRY HWY, SUITE 100, TAMPA, FL 33618-4422 -
CHANGE OF MAILING ADDRESS 2012-03-21 10006 N DALE MABRY HWY, SUITE 100, TAMPA, FL 33618-4422 -
REGISTERED AGENT NAME CHANGED 2011-03-16 FEE & JEFFERIES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1227 FRANKLIN STREET, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV GS35F0599Y 2012-08-28 - -
Unique Award Key CONT_IDV_GS35F0599Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 511210: SOFTWARE PUBLISHERS
Product and Service Codes 7030: ADP SOFTWARE

Recipient Details

Recipient ACTSOFT, INC.
UEI CRZ1A1JTLQB6
Recipient Address 8910 N DALE MABRY HWY STE 30, TAMPA, HILLSBOROUGH, FLORIDA, 336141500, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644657208 2020-04-15 0455 PPP 10006 N DALE MABRY HWY STE 100, TAMPA, FL, 33618-4422
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2244000
Loan Approval Amount (current) 1850000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33618-4422
Project Congressional District FL-15
Number of Employees 145
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1864343.84
Forgiveness Paid Date 2021-02-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1310025 ACTSOFT, INC. ACTSOFT INC CRZ1A1JTLQB6 10006 N DALE MABRY HWY, STE 100, TAMPA, FL, 33618-4422
Capabilities Statement Link https://www.actsoft.com/industries/government/
Phone Number 813-936-2331
Fax Number 813-936-7541
E-mail Address Kthigpen@actsoft.com
WWW Page http://www.actsoft.com
E-Commerce Website -
Contact Person KEVIN THIGPEN
County Code (3 digit) 057
Congressional District 15
Metropolitan Statistical Area 8280
CAGE Code 644Y5
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Location based services, including mobile resource management. Provide GPS, time keeping, job dispatching and advance data collection via wireless forms on most cellular based handsets.
Special Equipment/Materials (none given)
Business Type Percentages Service (100 %)
Keywords GPS Tracking, data collection, dispatching, time keeping, on wireless devices.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Tom Mitchell
Role CEO
Name Jim Wilson
Role President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 513210
NAICS Code's Description Software Publishers15
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer, Service(s), Consultant
Exporting to Australia; Brazil; Canada; Mexico; South Africa; United Kingdom
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) sell software products

Date of last update: 01 Apr 2025

Sources: Florida Department of State