Search icon

APPLIED SYSTEM TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: APPLIED SYSTEM TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIED SYSTEM TECHNOLOGIES, 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: 27 Feb 1986 (39 years ago)
Date of dissolution: 02 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2024 (a year ago)
Document Number: J01320
FEI/EIN Number 592705677

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

Address: 9731 SW 195TH CIRCLE, DUNNELLON, FL, 34432
Mail Address: 9731 SW 195TH CIRCLE, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMZ MICHAEL J President 9731 SW 195TH CIRCLE, DUNNELLON, FL, 34432
SAMZ, MICHAEL J. Agent 9731 SW 195TH CIRCLE, DUNNELLON, FL, 34432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-02 - -
CHANGE OF MAILING ADDRESS 2020-01-15 9731 SW 195TH CIRCLE, DUNNELLON, FL 34432 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-24 9731 SW 195TH CIRCLE, DUNNELLON, FL 34432 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-24 9731 SW 195TH CIRCLE, DUNNELLON, FL 34432 -
REGISTERED AGENT NAME CHANGED 2006-01-11 SAMZ, MICHAEL J. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-02
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State