Search icon

APPLIED SYSTEMS, INC.

Company Details

Entity Name: APPLIED SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 1995 (29 years ago)
Document Number: G29628
FEI/EIN Number 59-2263990
Address: 6587 KINGS CREEK TER, BOYNTON BEACH, FL 33437-6023
Mail Address: 1025 Gateway Blvd, Ste 303-314, BOYNTON BEACH, FL 33426
Place of Formation: FLORIDA

Agent

Name Role Address
SPIEGEL & UTRERA, PA Agent 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145

President

Name Role Address
JONES, RUSSELL A. JR. President 1025 GATEWAY BLVD,, SUITE 303-314 BOYNTON BEACH, FL 33426

Vice President

Name Role Address
JONES, RUSSELL A. JR. Vice President 1025 GATEWAY BLVD,, SUITE 303-314 BOYNTON BEACH, FL 33426

Treasurer

Name Role Address
JONES, RUSSELL A. JR. Treasurer 1025 GATEWAY BLVD,, SUITE 303-314 BOYNTON BEACH, FL 33426

Secretary

Name Role Address
JONES, RUSSELL A. JR. Secretary 1025 GATEWAY BLVD,, SUITE 303-314 BOYNTON BEACH, FL 33426

Chief Executive Officer

Name Role Address
JONES, RUSSELL A. JR. Chief Executive Officer 1025 GATEWAY BLVD,, SUITE 303-314 BOYNTON BEACH, FL 33426

Chief Financial Officer

Name Role Address
JONES, RUSSELL A. JR. Chief Financial Officer 1025 GATEWAY BLVD,, SUITE 303-314 BOYNTON BEACH, FL 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000023665 ASI ACTIVE 2019-02-18 2029-12-31 No data 1025 GATEWAY BLVD, STE 303-314, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-21 6587 KINGS CREEK TER, BOYNTON BEACH, FL 33437-6023 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1840 CORAL WAY, 4TH FLOOR, MIAMI, FL 33145 No data
CHANGE OF MAILING ADDRESS 2016-02-28 6587 KINGS CREEK TER, BOYNTON BEACH, FL 33437-6023 No data
REGISTERED AGENT NAME CHANGED 2016-02-25 SPIEGEL & UTRERA, PA No data
REINSTATEMENT 1995-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16
AMENDED ANNUAL REPORT 2016-02-28

Date of last update: 05 Feb 2025

Sources: Florida Department of State