Entity Name: | THE SYSTEMS DEPOT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Jun 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Oct 2007 (17 years ago) |
Document Number: | F02000003304 |
FEI/EIN Number |
562228173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1510 TATE BLVD SE, HICKORY, NC, 28602 |
Mail Address: | PO BOX 200, HICKORY, NC, 28603 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
MOOSE WADE E | Chief Executive Officer | 1510 TATE BLVD SE, HICKORY, NC, 28602 |
Smyre Jeff | Secretary | 1510 TATE BLVD SE, HICKORY, NC, 28602 |
ROBERTELL PAUL | Agent | 824 Clay St, Unit A, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-01-13 | 824 Clay St, Unit A, WINTER PARK, FL 32789 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | 1510 TATE BLVD SE, HICKORY, NC 28602 | - |
CHANGE OF MAILING ADDRESS | 2008-04-22 | 1510 TATE BLVD SE, HICKORY, NC 28602 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | ROBERTELL, PAUL | - |
CANCEL ADM DISS/REV | 2007-10-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000474487 | LAPSED | 2012-CC-004305 | 6TH JUD CIR PASCO CO CRT | 2013-02-05 | 2018-02-22 | $16,187.04 | THE SYSTEMS DEPOT, INC., 1510 TATE BLVD SE, HICKORY, SC 28602 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State