Search icon

SYSTEMATIC COMPUTER PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMATIC COMPUTER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMATIC COMPUTER PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Mar 1984 (41 years ago)
Date of dissolution: 27 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: G99299
FEI/EIN Number 592375117

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

Address: 13306 SW 128 STREET, MIAMI, FL, 33186
Mail Address: 13306 SW 128 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO FERNANDO L Agent 12935 SW 116TH ST., MIAMI, FL, 33186
SANTIAGO, FERNANDO L. President 12935 S.W. 116TH STREET, MIAMI, FL
SANTIAGO, MARLING Vice President 12935 S.W. 116TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-27 - -
REGISTERED AGENT NAME CHANGED 2008-01-13 SANTIAGO, FERNANDO L -
CHANGE OF PRINCIPAL ADDRESS 1990-08-13 13306 SW 128 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 1990-08-13 13306 SW 128 STREET, MIAMI, FL 33186 -
REINSTATEMENT 1988-04-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State