Search icon

SYSTEMATIC CONTROL, INC. - Florida Company Profile

Company Details

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

SYSTEMATIC CONTROL, 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: 29 Mar 1979 (46 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 615717
FEI/EIN Number 591928799

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

Address: 160 SW 101 AVE, FORT LAUDERDALE, FL, 33324
Mail Address: 160 SW 101 AVE, FORT LAUDERDALE, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYALL, JAMES U President 160 S W 101 AVE, PLANTATION, FL 33324
LYALL, JAMES U Director 160 S W 101 AVE, PLANTATION, FL 33324
LYALL, JAMES U Agent 160 SW 101 AVE, FORT LAUDERDALE, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-30 160 SW 101 AVE, FORT LAUDERDALE, FL 33324 -
CHANGE OF MAILING ADDRESS 2000-05-30 160 SW 101 AVE, FORT LAUDERDALE, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-30 160 SW 101 AVE, FORT LAUDERDALE, FL 33324 -
RESTATED ARTICLES 1999-10-08 - -

Documents

Name Date
ANNUAL REPORT 2000-05-30
Restated Articles 1999-10-08
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-02-26
ANNUAL REPORT 1997-03-24
ANNUAL REPORT 1996-01-31
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State