Entity Name: | S.J. ELECTRO SYSTEMS, 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: | 16 Jan 2008 (17 years ago) |
Branch of: | S.J. ELECTRO SYSTEMS, INC., MINNESOTA (Company Number 8796f01e-b4d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 22 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Apr 2022 (3 years ago) |
Document Number: | F08000000236 |
FEI/EIN Number |
411297816
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22650 COUNTY HWY 6, DETROIT LAKES, MN, 56501, US |
Mail Address: | 22650 County Highway 6, DETROIT LAKES, MN, 56501, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Thomas Dave | Chief Executive Officer | 22650 COUNTY HWY 6, DETROIT LAKES, MN, 56501 |
OSTLIE MARK | Officer | 22650 COUNTY HWY 6, DETROIT LAKES, MN, 56502 |
Suckert Taunia | Chief Financial Officer | 22650 COUNTY HWY 6, DETROIT LAKES, MN, 56501 |
ATCHIA JULIAN | Agent | 10040 18TH St. N, Suite #1, St. Petersburg, FL, 33716 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08016900040 | BEST CONTROLS COMPANY | EXPIRED | 2008-01-16 | 2013-12-31 | - | 14190 63RD WAY NORTH, CLEARWATER, FL, 33760-3616 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 22650 COUNTY HWY 6, DETROIT LAKES, MN 56501 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 10040 18TH St. N, Suite #1, St. Petersburg, FL 33716 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-16 | ATCHIA, JULIAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-27 | 22650 COUNTY HWY 6, DETROIT LAKES, MN 56501 | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
Withdrawal | 2022-04-22 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-24 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State