Search icon

SYSTEMS ENGINEERING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEMS ENGINEERING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS ENGINEERING INTERNATIONAL, 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: 31 Aug 1993 (32 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P93000062026
FEI/EIN Number 593197761

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2262 Banchory Road, WINTER PARK, FL, 32792, US
Mail Address: 2262 Banchory Road, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG WIL President 2262 Banchory Road, WINTER PARK, FL, 32792
ARMSTRONG WIL P Agent 2262 Banchory Road, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-04 - -
CHANGE OF MAILING ADDRESS 2018-01-11 2262 Banchory Road, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 2262 Banchory Road, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 2262 Banchory Road, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2007-01-03 ARMSTRONG, WIL PRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State