Entity Name: | DEPENDENT SYSTEMS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DEPENDENT SYSTEMS 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 Jan 2014 (11 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: | P14000003784 |
FEI/EIN Number |
46-4537051
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Phillips Rick DJr. | President | 9526 Argyle Forest Blvd, Jacksonville, FL, 32222 |
Smith Nathanael L | Chief Operating Officer | 562 S Aberdeenshire Dr, Saint Johns, FL, 32259 |
Smith Nathanael L | Agent | 562 S Aberdeenshire Dr, SAINT JOHNS, FL, 32259 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-22 | 562 S Aberdeenshire Dr, SAINT JOHNS, FL 32259 | - |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 562 S Aberdeenshire Dr, SAINT JOHNS, FL 32259 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | Smith, Nathanael L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-10-22 | 562 S Aberdeenshire Dr, SAINT JOHNS, FL 32259 | - |
AMENDMENT | 2017-02-02 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State