Entity Name: | FORCEWARE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FORCEWARE SYSTEMS, 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: | 06 Jul 1999 (26 years ago) |
Document Number: | P99000060278 |
FEI/EIN Number |
650957278
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10133 Boca Vista Drive, Boca Raton, FL, 33498, US |
Mail Address: | 10133 Boca Vista Drive, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN PAUL D | Director | 10133 Boca Vista Drive, Boca Raton, FL, 33498 |
CHIEFA CYNTHIA I | Treasurer | 10133 Boca Vista Drive, Boca Raton, FL, 33498 |
CHIEFA CYNTHIA I | Agent | 10133 Boca Vista Drive, Boca Raton, FL, 33498 |
GOLDSTEIN PAUL D | President | 10133 Boca Vista Drive, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-21 | 10133 Boca Vista Drive, Boca Raton, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2015-04-21 | 10133 Boca Vista Drive, Boca Raton, FL 33498 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-21 | 10133 Boca Vista Drive, Boca Raton, FL 33498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State