Search icon

FLEET SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: FLEET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLEET SYSTEMS, 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: 25 Jul 1985 (40 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: M18458
FEI/EIN Number NOT APPLICABLE

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

Address: 7415 FAIRFAX DRIVE, TAMARAC, FL, 33321, US
Mail Address: 7415 FAIRFAX DRIVE, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALE SONYA Manager 7415 FAIRFAX DRIVE, TAMARAC, FL, 33321
GALE SONYA Director 7415 FAIRFAX DRIVE, TAMARAC, FL, 33321
GALE SONYA Agent 7415 FAIRFAX DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 7415 FAIRFAX DRIVE, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2016-03-24 7415 FAIRFAX DRIVE, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 7415 FAIRFAX DRIVE, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2014-03-12 GALE, SONYA -
REINSTATEMENT 1995-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-01-31
ADDRESS CHANGE 2011-06-28
ANNUAL REPORT 2011-03-24
ADDRESS CHANGE 2010-10-26
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State