Entity Name: | SYSTECH INTEGRATORS, 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: | 27 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F02000001037 |
FEI/EIN Number |
46-2045056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2050 Gateway Place, #223, San Jose, CA, 95110, US |
Mail Address: | 2050 Gateway Place, #223, San Jose, CA, 95110, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Jimenez Marcos | Director | 2050 Gateway Place, San Jose, CA, 95110 |
Lopez Benigno | President | 2050 Gateway Place, San Jose, CA, 95110 |
Gonzalez-Soto Jaime | Secretary | 2050 Gateway Place, San Jose, CA, 95110 |
Delgado Rosa | Treasurer | 2050 Gateway Place, San Jose, CA, 95110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08311900111 | ACS SAP SOLUTIONS | EXPIRED | 2008-11-06 | 2013-12-31 | - | 2828 N HASKELL AVE, BLDG 1 FL 10, DALLAS, TX, 75204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 2050 Gateway Place, #223, Suite 100, San Jose, CA 95110 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 2050 Gateway Place, #223, Suite 100, San Jose, CA 95110 | - |
NAME CHANGE AMENDMENT | 2010-09-30 | SYSTECH INTEGRATORS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2006-11-13 | CORPORATION SERVICE COMPANY | - |
NAME CHANGE AMENDMENT | 2006-10-26 | ACS SYSTECH INTEGRATORS, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000563011 | TERMINATED | 1000000675734 | LEON | 2015-05-04 | 2035-05-11 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000538537 | TERMINATED | 1000000609135 | LEON | 2014-04-17 | 2034-05-01 | $ 630.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000722844 | ACTIVE | 1000000280559 | LEON | 2013-04-10 | 2033-04-17 | $ 2,970.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-03-03 |
Name Change | 2010-09-30 |
ANNUAL REPORT | 2010-03-19 |
ANNUAL REPORT | 2009-04-01 |
ANNUAL REPORT | 2008-03-25 |
ANNUAL REPORT | 2007-04-16 |
Reg. Agent Change | 2006-11-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State