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 |
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 |
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 | - | - |
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 |
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