Search icon

SYSTRA CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: SYSTRA CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2002 (23 years ago)
Document Number: P08664
FEI/EIN Number 22-2593413

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

Address: 400 Broadacres Drive, Suite 105, Bloomfield, NJ, 07003, US
Mail Address: 400 Broadacres Drive, Suite 105, Bloomfield, NJ, 07003, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
Lardy Vincent Treasurer 400 Broadacres Drive, Bloomfield, NJ, 07003
Lardy Vincent Secretary 400 Broadacres Drive, Bloomfield, NJ, 07003
Dezorme Olivier Director 400 Broadacres Drive, Bloomfield, NJ, 07003
Bonsignore Joseph Director 400 Broadacres Drive, Bloomfield, NJ, 07003
Malamed P.E. Benjamin Vice President 400 Broadacres Drive, Bloomfield, NJ, 07003
Malamed P.E. Benjamin o 400 Broadacres Drive, Bloomfield, NJ, 07003
Natenzon Michael Director 400 Broadacres Drive, Bloomfield, NJ, 07003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-15 400 Broadacres Drive, Suite 105, Bloomfield, NJ 07003 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 400 Broadacres Drive, Suite 105, Bloomfield, NJ 07003 -
REINSTATEMENT 2002-05-20 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1999-01-22 SYSTRA CONSULTING, INC. -
REGISTERED AGENT NAME CHANGED 1992-05-13 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-13 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 1991-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000798671 TERMINATED 1000000307511 LEON 2012-10-24 2022-10-31 $ 395.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
AMENDED ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State