Search icon

SYSTEMS CONSULTING GROUP, INC. - Florida Company Profile

Company Details

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

SYSTEMS CONSULTING GROUP, 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: 14 May 2001 (24 years ago)
Document Number: P01000047736
FEI/EIN Number 651103372

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

Mail Address: 3953 SW 139 AVENUE, FORT LAUDERDALE, FL, 33330
Address: 3953 SW 139 Ave, FORT LAUDERDALE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jain Mukesh President 3953 SW 139 AVENUE, DAVIE, FL, 33330
Jain Mukesh Secretary 3953 SW 139 AVENUE, DAVIE, FL, 33330
Jain Mukesh Treasurer 3953 SW 139 AVENUE, DAVIE, FL, 33330
Jain Mukesh Director 3953 SW 139 AVENUE, DAVIE, FL, 33330
MEHTA RASHI Agent 3953 SW 139 AVENUE, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 3953 SW 139 Ave, FORT LAUDERDALE, FL 33330 -
CHANGE OF MAILING ADDRESS 2011-04-12 3953 SW 139 Ave, FORT LAUDERDALE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-07 3953 SW 139 AVENUE, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2002-02-14 MEHTA, RASHI -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State