Search icon

SUCCESSFUL SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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