Search icon

SYSTEM 1, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEM 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEM 1, 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: 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 2230 sw 57th ct, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-04-30 2230 sw 57th ct, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 2230 sw 57th ct, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2013-02-04 BRUCE, JOSEPH R -

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 Apr 2025

Sources: Florida Department of State