Search icon

SYSTRONICS DEPOT, INC. - Florida Company Profile

Company Details

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

SYSTRONICS DEPOT, 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: 29 Jun 1995 (30 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P95000050892
FEI/EIN Number 650599123

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

Address: 6500 NW 82 AVE, MIAMI, FL, 33166
Mail Address: 6500 NW 82 AVE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLENA EULOGIO Director 2475 BRICKELL AVE APT. 2202, MIAMI, FL, 33129
VILLENA EULOGIO President 2475 BRICKELL AVE APT. 2202, MIAMI, FL, 33129
VILLAFANA CELIA Director 2945 SW 111 TERR., DAVIE, FL, 33328
VILLAFANA CELIA Secretary 2945 SW 111 TERR., DAVIE, FL, 33328
ESTRADA MARTA E Treasurer 2475 BRICKELL AVE APT. 2202, MIAMI, FL, 33129
VILLAFANA CELIA Agent 6500 NW 82 AVE, MIAMI, FL, 33166
ESTRADA MARTA E Director 2475 BRICKELL AVE APT. 2202, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2000-09-20 - -
REGISTERED AGENT ADDRESS CHANGED 2000-09-20 6500 NW 82 AVE, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2012-02-26
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-19
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State