Search icon

SOFTKEY SOFTWARE PRODUCTS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOFTKEY SOFTWARE PRODUCTS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOFTKEY SOFTWARE PRODUCTS OF FLORIDA, 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: 09 Dec 1991 (33 years ago)
Date of dissolution: 30 Mar 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: S98743
FEI/EIN Number 650312090

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

Address: ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142
Mail Address: ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
NORMILE ROBERT JOHN Chief Executive Officer ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142
FARR KEVIN M Vice President ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142
NORMILE ROBERT JOHN Secretary ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142
HUDSON CINDY Vice President ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142
RUBIN DAVID Vice President ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142
FARR KEVIN Director ONE ATHENAEUM STREET, CAMBRIDGE, MA, 02142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-03-30 - -
CHANGE OF MAILING ADDRESS 2008-04-18 ONE ATHENAEUM STREET, CAMBRIDGE, MA 02142 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 ONE ATHENAEUM STREET, CAMBRIDGE, MA 02142 -
CANCEL ADM DISS/REV 2005-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2001-11-13 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2001-11-13 - -
REGISTERED AGENT NAME CHANGED 2001-11-13 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1998-11-05 - -

Documents

Name Date
Voluntary Dissolution 2009-03-30
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-31
REINSTATEMENT 2005-10-26
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-28
ANNUAL REPORT 2001-11-13
ANNUAL REPORT 2000-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State