Search icon

SUBSYSTEMS, INC. - Florida Company Profile

Company Details

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

SUBSYSTEMS, 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: 24 May 2002 (23 years ago)
Document Number: P02000058125
FEI/EIN Number 810558163

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

Address: 9 SW 13TH ST, FORT LAUDERDALE, FL, 33315
Mail Address: 9 SW 13TH ST, FORT LAUDERDALE, FL, 33315
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUDGE MARK President 9 SW 13TH ST, FORT LAUDERDALE, FL, 33315
ANDREWS TOM Agent 9 SW 13TH STREET, FORT LAUDERDALE, FL, 33315

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087385 LOCAL YACHTS ENGINEERS ACTIVE 2020-07-23 2025-12-31 - 9 SW 13TH STREET, FT LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-24 9 SW 13TH ST, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2011-01-24 9 SW 13TH ST, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2005-02-28 ANDREWS, TOM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000230616 TERMINATED 1000000325960 BROWARD 2012-12-17 2023-01-30 $ 378.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State