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 |
Name | Role | Address |
---|---|---|
Smith Nathanael L | Agent | 562 S Aberdeenshire Dr, SAINT JOHNS, FL, 32259 |
Name | Role | Address |
---|---|---|
Phillips Rick DJr. | President | 9526 Argyle Forest Blvd, Jacksonville, FL, 32222 |
Name | Role | Address |
---|---|---|
Smith Nathanael L | Chief Operating Officer | 562 S Aberdeenshire Dr, Saint Johns, FL, 32259 |
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 |
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 Feb 2025
Sources: Florida Department of State