Entity Name: | SYSTECON SUPPRESSION SYSTEMS, 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: | 16 Oct 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2020 (5 years ago) |
Document Number: | F15000004614 |
FEI/EIN Number |
26-2181517
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8686 Southwest Parkway, Harrison, OH, 45030, US |
Mail Address: | 8686 Southwest Parkway, Harrison, OH, 45030, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Bettmann Kristen | Treasurer | 8686 Southwest Parkway, Harrison, OH, 45030 |
Perez Carlos E | Director | 8686 Southwest Parkway, Harrison, OH, 45030 |
Lambert Louis | Secretary | 8686 Southwest Parkway, Harrison, OH, 45030 |
Hlavach Stephen | Assi | 8686 Southwest Parkway, Harrison, OH, 45030 |
Lambert Louis | Director | 8686 Southwest Parkway, Harrison, OH, 45030 |
Becker Russell | Director | 8686 Southwest Parkway, Harrison, OH, 45030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-20 | 8686 Southwest Parkway, Harrison, OH 45030 | - |
CHANGE OF MAILING ADDRESS | 2024-03-20 | 8686 Southwest Parkway, Harrison, OH 45030 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-13 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2020-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-05-17 | - | RESOLUTION ADDING ALTERNATE NAME - REINSTATEMENT FILED 05/17/19 - NAME NO LONGER AVAILABLE IN FLORIDA |
REINSTATEMENT | 2019-05-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-13 |
AMENDED ANNUAL REPORT | 2019-12-09 |
Reinstatement | 2019-05-17 |
Amendment | 2019-05-17 |
Foreign Profit | 2015-10-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State