Search icon

URECON SYSTEMS, INC. - Florida Company Profile

Company Details

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

URECON SYSTEMS, 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: 08 Feb 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P94000010073
FEI/EIN Number 593222462

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

Address: 7136 Smallow Run, Winter Park, FL, 32792, US
Mail Address: 75 Boul. DuPont, Coteau-du-Lac, Qu, J0P 1B0, CA
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beaulieu Isabelle President 75 Boul. DuPont, Coteau-du-Lac, J0P 10
DEREK SCHAAF Vice President 75 Boul. DuPont, Coteau-du-Lac, Qu, J0P 10
DUSS JOHN S Agent 4348 SOUTHPOINT BLVD STE 101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 7136 Smallow Run, Winter Park, FL 32792 -
CHANGE OF MAILING ADDRESS 2014-02-25 7136 Smallow Run, Winter Park, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 2009-12-17 4348 SOUTHPOINT BLVD STE 101, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2007-10-17 DUSS, JOHN SIV -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State