Search icon

SYSTEMS PROS, INC.

Company Details

Entity Name: SYSTEMS PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Oct 1995 (29 years ago)
Date of dissolution: 02 Dec 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Dec 1997 (27 years ago)
Document Number: F95000005046
FEI/EIN Number 043150482
Address: ACCUSTAFF INCORPORATED, ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202, US
Mail Address: ACCUSTAFF INCORPORATED, ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: MASSACHUSETTS

President

Name Role Address
DEWAN DEREK President 6440 ATLANTIC BLVD, JACKSONVILLE, FL

Director

Name Role Address
DEWAN DEREK Director 6440 ATLANTIC BLVD, JACKSONVILLE, FL
ABNEY MICHAEL D. Director 6440 ATLANTIC BLVD, JACKSONVILLE, FL

Chairman

Name Role Address
DEWAN DEREK Chairman 6440 ATLANTIC BLVD, JACKSONVILLE, FL

VAC

Name Role Address
CECCHINI ROBERT L. VAC 1466 MAIN STREET, WALTHAM, MA

Treasurer

Name Role Address
ABNEY MICHAEL D. Treasurer 6440 ATLANTIC BLVD, JACKSONVILLE, FL

Secretary

Name Role Address
ABNEY MICHAEL D. Secretary 6440 ATLANTIC BLVD, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-12-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-12-02 ACCUSTAFF INCORPORATED, ONE INDEPENDENT DRIVE, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 1997-12-02 ACCUSTAFF INCORPORATED, ONE INDEPENDENT DRIVE, JACKSONVILLE, FL 32202 No data

Documents

Name Date
Withdrawal 1997-12-02
REG. AGENT CHANGE 1997-08-19
ANNUAL REPORT 1997-04-02
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State