Search icon

SPACE ENERGY TIME SAVINGS (S.E.T.S) SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: SPACE ENERGY TIME SAVINGS (S.E.T.S) SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACE ENERGY TIME SAVINGS (S.E.T.S) 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: 04 Dec 1995 (29 years ago)
Date of dissolution: 25 Jul 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2008 (17 years ago)
Document Number: P95000092463
FEI/EIN Number 650623872

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

Address: 6900 N.W. 72 AVENUE, MIAMI, FL, 33166
Mail Address: 6900 N.W. 72 AVENUE, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORABITO JEROME V President 6900 NW 72 AVE, MIAMI, FL, 33166
MORABITO JEROME V Vice President 6900 NW 72 AVE, MIAMI, FL, 33166
MORABITO JEROME V Secretary 6900 NW 72 AVE, MIAMI, FL, 33166
MORABITO JEROME V Treasurer 6900 NW 72 AVE, MIAMI, FL, 33166
MORABITO JEROME V Agent 6900 NW 72 AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-07-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 6900 NW 72 AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2001-03-27 MORABITO, JEROME V -
REINSTATEMENT 1999-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-10-30 6900 N.W. 72 AVENUE, MIAMI, FL 33166 -
REINSTATEMENT 1996-10-30 - -
CHANGE OF MAILING ADDRESS 1996-10-30 6900 N.W. 72 AVENUE, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000169064 LAPSED SCO-01-11483 ORANGE CNTY CRT 2002-04-09 2007-05-01 $5,441.97 HUGHES SUPPLY INC, 20 NORTH ORANGE AVENUE SUITE 200, ORLANDO FLORIDA 32801

Documents

Name Date
Voluntary Dissolution 2008-07-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-03-01

Date of last update: 02 May 2025

Sources: Florida Department of State