Search icon

SYSTECH INTEGRATORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Debts

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

Documents

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