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 |
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 |
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 | - | - |
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