Search icon

SYS OF CALIFORNIA, INC.

Company Details

Entity Name: SYS OF CALIFORNIA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 20 Jul 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F00000004082
Address: 9620 CHESAPEAKE DRIVE, STE. 201, SAN DIEGO, CA, 92123
Mail Address: 9620 CHESAPEAKE DRIVE, STE. 201, SAN DIEGO, CA, 92123
Place of Formation: CALIFORNIA

Agent

Name Role Address
NORMAN FRED Agent 115 LONG POINTE DRIVE, MARY ESTHER, FL, 325691389

Chairman of the Board

Name Role Address
NEWMIN W. GERALD Chairman of the Board 48 ADMIRALTY CROSS, CORONADO, CA, 92118

Vice President

Name Role Address
FINK MICHAEL W Vice President 3410 BANGOR PLACE, SAN DIEGO, CA, 92106
VANDEVEER CHARLES E Vice President 8203 TIARA STREET, VENTURA, CA, 93004

Secretary

Name Role Address
FINK MICHAEL W Secretary 3410 BANGOR PLACE, SAN DIEGO, CA, 92106

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Foreign Profit 2000-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State