Search icon

DEPENDENT SYSTEMS INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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 Apr 2025

Sources: Florida Department of State