Search icon

EXPERT SYSTEMS TECHNOLOGIES INC. - Florida Company Profile

Company Details

Entity Name: EXPERT SYSTEMS TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPERT SYSTEMS TECHNOLOGIES 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: 13 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000036450
FEI/EIN Number 141955331

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

Address: 24411 CLAIRE STREET, BONITA SPRINGS, FL, 34135
Mail Address: P.O. Box 367826, BONITA SPRINGS, FL, 34136, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEALBUQUERQUE FRANK J President 24411 CLAIRE STREET, BONITA SPRINGS, FL, 34135
DEALBUQUERQUE FRANK J Agent 24411 CLAIRE STREET, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 24411 CLAIRE STREET, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-01-25 24411 CLAIRE STREET, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-11 24411 CLAIRE STREET, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2007-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-09-11
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State