Search icon

SYS-CON PUBLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: SYS-CON PUBLICATIONS, 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: 22 Dec 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F04000000034
FEI/EIN Number 223298594

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

Address: 577 CHESTNUT RIDGE RD., WOODCLIFF LAKE, NJ, 07677
Mail Address: 577 CHESTNUT RIDGE RD., WOODCLIFF LAKE, NJ, 07677
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KIRCAALI FUAT Chairman 3001 N.E. 36TH STREET, LIGHTHOUSE POINT, FL, 33064
KIRCAALI FUAT President 3001 N.E. 36TH STREET, LIGHTHOUSE POINT, FL, 33064
KIRCAALI FUAT Secretary 3001 N.E. 36TH STREET, LIGHTHOUSE POINT, FL, 33064
KIRCAALI FUAT Agent 3001 N.E. 36TH STREET, LIGHTHOUSE POINT, FL, 33064

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 577 CHESTNUT RIDGE RD., WOODCLIFF LAKE, NJ 07677 -
CHANGE OF MAILING ADDRESS 2007-04-27 577 CHESTNUT RIDGE RD., WOODCLIFF LAKE, NJ 07677 -

Court Cases

Title Case Number Docket Date Status
MARYAM DEKHORDI VS FUAT KIRCAALI, et al. 4D2017-3594 2017-11-21 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE16-003772

Parties

Name MARYAM DEKHORDI
Role Appellant
Status Active
Representations ERIC DAVID YANKWITT
Name SYS-CON PUBLICATIONS, INC.
Role Appellee
Status Active
Name 4501 NORTH FEDERAL, LLC
Role Appellee
Status Active
Name HISARI, LLC
Role Appellee
Status Active
Name FUAT KIRCAALI
Role Appellee
Status Active
Representations ALAN K. MARCUS, Stephen Rakusin, ORLANDO BUCH
Name HON. RITA UGARTE
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 5, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-22
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARYAM DEKHORDI
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-28
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-03-15
Foreign Profit 2003-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State