Search icon

SYSTEMS SERVICES AND TESTING, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMS SERVICES AND TESTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS SERVICES AND TESTING, 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: 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: 03 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: H84235
FEI/EIN Number 592622218

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

Address: 3955 Mount Albertine Way, San Diego, CA, 92111, US
Mail Address: 3955 Mount Albertine Way, San Diego, CA, 92111, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB HAROLD H Director 3955 Mount Albertine Way, San Diego, CA, 92111
COBB JOHN President 3955 Mount Albertine Way, San Diego, CA, 92111
Cobb John H Agent 3955 Mount Albertine Way, San Diego, FL, 921113247

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 3955 Mount Albertine Way, San Diego, CA 92111, San Diego, FL 92111-3247 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-07 3955 Mount Albertine Way, San Diego, CA 92111 -
CHANGE OF MAILING ADDRESS 2018-02-07 3955 Mount Albertine Way, San Diego, CA 92111 -
REGISTERED AGENT NAME CHANGED 2018-02-07 Cobb, John Harold -
AMENDMENT 2017-04-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-07
Amendment 2017-04-06
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State