Search icon

SYS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SYS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYS CONSULTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2003 (22 years ago)
Document Number: P00000105986
FEI/EIN Number 593689536

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

Address: 747 Pelican Ct., Marco Island, FL, 34145, US
Mail Address: 747 Pelican Ct., Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUBER SANDRA President 747 Pelican Ct., Marco Island, FL, 34145
HAUBER ROLAND Vice President 747 PELICAN CT, MARCO ISLAND, FL, 34145
HAUBER ROLAND M Agent 747 PELICAN CT, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 747 Pelican Ct., Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2014-01-22 747 Pelican Ct., Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 747 PELICAN CT, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2004-04-09 HAUBER, ROLAND MR. -
CANCEL ADM DISS/REV 2003-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State