Search icon

DEPENDENT SYSTEMS INC.

Company Details

Entity Name: DEPENDENT SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000003784
FEI/EIN Number 46-4537051
Address: 562 S Aberdeenshire Dr, SAINT JOHNS, FL, 32259, US
Mail Address: 562 S Aberdeenshire Dr, SAINT JOHNS, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Nathanael L Agent 562 S Aberdeenshire Dr, SAINT JOHNS, FL, 32259

President

Name Role Address
Phillips Rick DJr. President 9526 Argyle Forest Blvd, Jacksonville, FL, 32222

Chief Operating Officer

Name Role Address
Smith Nathanael L Chief Operating Officer 562 S Aberdeenshire Dr, Saint Johns, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-10-22 562 S Aberdeenshire Dr, SAINT JOHNS, FL 32259 No data
CHANGE OF MAILING ADDRESS 2018-10-22 562 S Aberdeenshire Dr, SAINT JOHNS, FL 32259 No data
REGISTERED AGENT NAME CHANGED 2018-10-22 Smith, Nathanael L No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 562 S Aberdeenshire Dr, SAINT JOHNS, FL 32259 No data
AMENDMENT 2017-02-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000390266 ACTIVE CA181004 ST. JOHNS COUNTY CIRCUIT CLERK 2020-10-09 2025-12-09 $97,904.03 HONEYWELL INTERNATIONAL, INC., A DELAWARE CORPORATION,, 263 OLD COUNTRY ROAD, MELVILLE NY, 11747
J17000676819 LAPSED 2017 CC 004198 CC SARASOTA CO. 2017-10-31 2022-12-14 $16,631.55 VENICE ISLE HOME OWNERS, INC, 603 ROMA ROAD, VENICE, FLORIDA 34285
J17000230492 TERMINATED 1000000741085 ST JOHNS 2017-04-17 2037-04-20 $ 3,619.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2018-10-22
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-02-22
AMENDED ANNUAL REPORT 2017-02-08
Amendment 2017-02-02
AMENDED ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-09
Domestic Profit 2014-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State