Entity Name: | SYSTEMS TECH, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYSTEMS TECH, 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: | 21 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P11000083057 |
FEI/EIN Number |
300705892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17620 NW 87th Ct, Hialeah, FL, 33018, US |
Mail Address: | 17620 NW 87th Ct, Hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ISOLDA SALDARRIAGA B | President | 17620 NW 87th Ct, Hialeah, FL, 33018 |
SALDARRIAGA ISOLDA | Agent | 17620 NW 87th Ct, Hialeah, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-07 | 17620 NW 87th Ct, Hialeah, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2020-05-07 | 17620 NW 87th Ct, Hialeah, FL 33018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-07 | 17620 NW 87th Ct, Hialeah, FL 33018 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State