Search icon

SYSTEAM OF ALABAMA, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEAM OF ALABAMA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 21 Dec 2001 (23 years ago)
Date of dissolution: 19 Apr 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Apr 2007 (18 years ago)
Document Number: F01000006518
FEI/EIN Number 640664197

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

Address: 1804 HWY 231 SOUT, LACEYS SPRING, AL, 35754
Mail Address: 1804 HWY 231 SOUT, LACEYS SPRING, AL, 35754
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
TAYLOR STEVE Director 1804 HWY 231 S., LACEYS SPRING, AL, 35754
TAYLOR STEVE Chairman 1804 HWY 231 S., LACEYS SPRING, AL, 35754
C T CORPORATION SYSTEM Agent -
SHANNON KEVIN J Vice President 1804 HWY 231 S., LACEYS SPRING, AL, 35754
SHANNON KEVIN J Treasurer 1804 HWY 231 S., LACEYS SPRING, AL, 35754
SHANNON KEVIN J Secretary 1804 HWY 231 S., LACEYS SPRING, AL, 35754
SHANNON KEVIN J Director 1804 HWY 231 S., LACEYS SPRING, AL, 35754
HORVATH LEROY Director 281 ANDES DRIVE, GLEN CARBON, IL, 62034
TAYLOR STEVE President 1804 HWY 231 S., LACEYS SPRING, AL, 35754

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-27 1804 HWY 231 SOUT, LACEYS SPRING, AL 35754 -
CHANGE OF MAILING ADDRESS 2003-01-27 1804 HWY 231 SOUT, LACEYS SPRING, AL 35754 -

Documents

Name Date
Withdrawal 2007-04-19
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-27
Foreign Profit 2001-12-21

Date of last update: 03 Jun 2025

Sources: Florida Department of State