Search icon

SYSTEM TECH SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYSTEM TECH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEM TECH SERVICES, 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: 17 Nov 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2003 (22 years ago)
Document Number: P00000108171
FEI/EIN Number 593681183

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

Address: 851 CENTRAL PARK DRIVE, SANFORD, FL, 32771
Mail Address: 851 CENTRAL PARK DRIVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOWE ROBERT L President 851 CENTRAL PARK DRIVE, SANFORD, FL, 32771
TOWE KIM-ANNE Treasurer 851 CENTRAL PARK DRIVE, SANFORD, FL, 32771
LAWRENSON DAYMON Vice President 2450 WASSUM TRL., CHULUOTA, FL, 32766
TOWE ROBERT L Agent 851 CENTRAL PARK DRIVE, SANFORD, FL, 32771
TOWE KIM-ANNE Secretary 851 CENTRAL PARK DRIVE, SANFORD, FL, 32771

Form 5500 Series

Employer Identification Number (EIN):
593681183
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-02-02 851 CENTRAL PARK DRIVE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 851 CENTRAL PARK DRIVE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2008-02-25 TOWE, ROBERT LPRES. -
REGISTERED AGENT ADDRESS CHANGED 2008-02-25 851 CENTRAL PARK DRIVE, SANFORD, FL 32771 -
AMENDMENT 2003-03-21 - -
AMENDMENT 2002-11-27 - -
AMENDMENT 2001-07-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
666622.97
Total Face Value Of Loan:
666622.97

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
666622.97
Current Approval Amount:
666622.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
671554.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State