Search icon

SYSCOM USA CORPORATION - Florida Company Profile

Company Details

Entity Name: SYSCOM USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSCOM USA CORPORATION 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: 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: 19 Jun 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P01000060754
FEI/EIN Number 593727336

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

Address: 14742 BURNTWOOD CIRCLE, ORLANDO, FL, 32826
Mail Address: 14742 BURNTWOOD CIRCLE, ORLANDO, FL, 32826
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ BERNARR A President 14742 BURNTWOOD CIRCLE, ORLANDO, FL, 32826
MARTINEZ BERNARR A Treasurer 14742 BURNTWOOD CIRCLE, ORLANDO, FL, 32826
MARTINEZ BERNARR A Director 14742 BURNTWOOD CIRCLE, ORLANDO, FL, 32826
RODRIGUEZ JAVIER A Vice President 27 LAKE POINT CIR., KISSIMMEE, FL, 34743
RODRIGUEZ JAVIER A Secretary 27 LAKE POINT CIR., KISSIMMEE, FL, 34743
RODRIGUEZ JAVIER A Director 27 LAKE POINT CIR., KISSIMMEE, FL, 34743
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-03
ANNUAL REPORT 2003-04-13
ANNUAL REPORT 2002-05-19
Domestic Profit 2001-06-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State