Search icon

EURO SYSTEM 2000 CORP. - Florida Company Profile

Company Details

Entity Name: EURO SYSTEM 2000 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EURO SYSTEM 2000 CORP. 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: 31 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000060337
FEI/EIN Number APPLIED FOR

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

Address: 2301 SW 27TH LANE, MIAMI, FL, 33133
Mail Address: 1525 LENOX AVE., UNIT 6, MIAMI BEACH, FL, 33139
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS MICHAEL W Director 1525 LENOX AVE UNIT 6, MIAMI BEACH, FL, 33139
BROOKS MICHAEL W Agent 1525 LENOX AVE, MIAMI BEACH, FL, 33139
BROOKS MICHAEL W President 1525 LENOX AVE UNIT 6, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-23 2301 SW 27TH LANE, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2006-11-29 1525 LENOX AVE, UNIT 6, MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2006-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-06 - -
REGISTERED AGENT NAME CHANGED 2005-01-06 BROOKS, MICHAEL WJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000436049 LAPSED 08 21458 CA 25 CIRCUIT CRT OF MIAMI DADE CNTY 2008-11-24 2013-12-04 $23,536.09 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VIRGINIA 23224

Documents

Name Date
ANNUAL REPORT 2007-07-23
REINSTATEMENT 2006-11-29
REINSTATEMENT 2005-01-06
Domestic Profit 2002-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State