Search icon

SYSTEM 1, INC.

Company Details

Entity Name: SYSTEM 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 1993 (31 years ago)
Date of dissolution: 21 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: P93000084127
FEI/EIN Number 650534948
Address: 2230 sw 57th ct, MIAMI, FL, 33155, US
Mail Address: 2230 sw 57th ct, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE JOSEPH R Agent 2230 sw 57th ct, MIAMI, FL, 33155

President

Name Role Address
BRUCE JOSEPH R President 2230 sw 57th ct, MIAMI, FL, 33155

Director

Name Role Address
BRUCE JOSEPH R Director 2230 sw 57th ct, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2230 sw 57th ct, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2014-04-30 2230 sw 57th ct, MIAMI, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2230 sw 57th ct, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2013-02-04 BRUCE, JOSEPH R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000196323 LAPSED 51-2001-CC-002073-XXXX-ES CNTY CRT PASCO CNTY 2002-05-03 2007-05-17 $14957.42 MARQUESA PROPERTIES, INC. D/B/A LAND O' LAKES CHEVRON, P.O. BOX 360511, TAMPA, FL 33673

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-21
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State