Search icon

SYSTEM 21, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEM 21, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEM 21, 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: 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: 04 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000107462
FEI/EIN Number 010746184

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

Address: 545 AIR PARK RD., EDGEWATER, FL, 32132
Mail Address: PO BOX 194, EDGEWATER, FL, 32132
ZIP code: 32132
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLACK DAVID L President 545 AIR PARK RD., EDGEWATER, FL, 32132
POLLACK DAVID L Secretary 545 AIR PARK RAOD, EDGEWATE, FL, 32132
POLLACK DAVID L Agent 545 AIR PARK RD., EDGEWATER, FL, 32132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-02-06 - -
REGISTERED AGENT NAME CHANGED 2013-02-06 POLLACK, DAVID LSECRETA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 545 AIR PARK RD., EDGEWATER, FL 32132 -
CHANGE OF MAILING ADDRESS 2003-04-28 545 AIR PARK RD., EDGEWATER, FL 32132 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 545 AIR PARK RD., EDGEWATER, FL 32132 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000300409 ACTIVE 1000000583001 VOLUSIA 2014-02-24 2034-03-13 $ 387.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100
J14000361443 LAPSED 1000000583002 VOLUSIA 2014-02-24 2024-03-21 $ 756.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J16000705214 ACTIVE 1000000495257 VOLUSIA 2013-04-19 2026-11-03 $ 1,257.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000749296 TERMINATED 1000000238787 VOLUSIA 2011-10-31 2021-11-17 $ 2,430.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000749262 TERMINATED 1000000238771 VOLUSIA 2011-10-31 2031-11-17 $ 3,212.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2013-02-06
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-18
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-22
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State