Search icon

SYSTEM COMPONENTS CORPORATION

Company Details

Entity Name: SYSTEM COMPONENTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: M94176
FEI/EIN Number 59-2905068
Address: 2397 sw 76th lane, OCALA, FL 34476
Mail Address: 2397 sw 76th lane, OCALA, FL 34476
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
KIRKLAND, GEORGE W Agent 2397 sw 76th lane, OCALA, FL 34476

President

Name Role Address
KIRKLAND, GEORGE W President 2397 SW 76TH LANE, OCALA, FL 33476

Treasurer

Name Role Address
KIRKLAND, GEORGE W Treasurer 2397 SW 76TH LANE, OCALA, FL 33476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07362700011 KIRKLAND PROPERTIES ACTIVE 2007-12-28 2027-12-31 No data 2397 SW76TH LANE, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-03 2397 sw 76th lane, OCALA, FL 34476 No data
REINSTATEMENT 2015-08-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-08-03 KIRKLAND, GEORGE W No data
REGISTERED AGENT ADDRESS CHANGED 2015-08-03 2397 sw 76th lane, OCALA, FL 34476 No data
CHANGE OF MAILING ADDRESS 2015-08-03 2397 sw 76th lane, OCALA, FL 34476 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2001-01-12 SYSTEM COMPONENTS CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-15
REINSTATEMENT 2015-08-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State