Entity Name: | SUCCESSFUL SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 17 Dec 2003 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | N03000010852 |
FEI/EIN Number |
200513527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 West Fairbanks Ave, Suite 449, Winter Park, FL, 32789, US |
Mail Address: | 127 West Fairbanks Ave, Suite 449, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KOPLOW MICHELE B | President | 127 West Fairbanks Ave, Winter Park, FL, 32789 |
Koplow Steven H | Director | 3900 SW Hablow St, Port St Lucie, FL, 34953 |
KOPLOW MICHELE B | Agent | 127 West Fairbanks Ave, Winter Park, FL, 32789 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000079415 | COMMUNITY MENTORS | EXPIRED | 2013-08-09 | 2018-12-31 | - | COMMUNITY MENTORS, P. O. 560725, ORLANDO, FL, 32856--072 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-06-12 | 127 West Fairbanks Ave, Suite 449, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2023-06-12 | 127 West Fairbanks Ave, Suite 449, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-12 | 127 West Fairbanks Ave, Suite 449, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-19 | KOPLOW, MICHELE B | - |
AMENDMENT | 2004-12-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-06-12 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-08-31 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State