Search icon

SYSOPS, INC. - Florida Company Profile

Company Details

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

SYSOPS, 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: 21 Dec 1993 (31 years ago)
Date of dissolution: 30 Jan 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jan 2004 (21 years ago)
Document Number: P93000087090
FEI/EIN Number 650457482

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

Address: 5181 MORRIS ROAD, PITTSVILLE, MD, 21850, US
Mail Address: P.O. BOX 290, BERLIN, MD, 21811
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS DONALD SCOTT Manager 8823 LIBERTYTOWN ROAD, BERLIN, MD, 21811
CROPPER THOMAS S Director 5181 MORRIS ROAD, PITTSVILLE, MD, 21850
WESTCOTT PAUL Agent C/O OTTO GRAPHICS, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-08 5181 MORRIS ROAD, PITTSVILLE, MD 21850 -
REGISTERED AGENT NAME CHANGED 2000-02-08 WESTCOTT, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2000-02-08 C/O OTTO GRAPHICS, 4861 N. DIXIE HWY., #5, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2000-02-08 5181 MORRIS ROAD, PITTSVILLE, MD 21850 -
REINSTATEMENT 1996-09-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2004-01-30
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-02-07
REINSTATEMENT 2000-02-08
ANNUAL REPORT 1998-08-26
ANNUAL REPORT 1997-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State