Search icon

SYSCON GROUP, INC. - Florida Company Profile

Company Details

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

SYSCON GROUP, 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: 06 Jul 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000053446
FEI/EIN Number 593325908

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

Address: 235 SOUTH BEAR POINTE DRIVE, LAKE PLACID, FL, 33852
Mail Address: 235 SOUTH BEAR POINTE DRIVE, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBURN ROBERT O Director 235 S BEAR POINTE DR, LAKE PLACID, FL, 33852
OSBURN ROBERT O Agent 235 S BEAR POINTE DR, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 235 S BEAR POINTE DR, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2006-03-30 235 SOUTH BEAR POINTE DRIVE, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-30 235 SOUTH BEAR POINTE DRIVE, LAKE PLACID, FL 33852 -
CANCEL ADM DISS/REV 2006-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 1999-11-01 OSBURN, ROBERT O -

Documents

Name Date
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-01-31
ANNUAL REPORT 2009-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State