Search icon

SYSTEMS FOR SUCCESS, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMS FOR SUCCESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS FOR SUCCESS, 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: 22 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000095591
FEI/EIN Number 352233136

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

Address: 100 S. Birch Road, Ft Lauderdale, FL, 33316, US
Mail Address: 100 S. Birch Road, Ft Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simon DRAZIA S Director 100 S. Birch Road, Ft Lauderdale, FL, 33316
Simon DRAZIA S Agent 100 S. Birch Road, Ft Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 100 S. Birch Road, SUITE 2505, Ft Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2020-01-16 100 S. Birch Road, SUITE 2505, Ft Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 100 S. Birch Road, SUITE 2505, Ft Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2018-01-23 Simon, DRAZIA S -

Documents

Name Date
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State