Search icon

CONNECT SYSTEMS U.S.A., INC. - Florida Company Profile

Company Details

Entity Name: CONNECT SYSTEMS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONNECT SYSTEMS U.S.A., 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 May 1996 (29 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P96000041288
FEI/EIN Number 593379523

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

Address: 15612 MARKHAM DRIVE, CLERMONT, FL, 34714, US
Mail Address: 15612 MARKHAM DRIVE, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVER MICHAEL H President 15612 MARKHAM DRIVE, CLERMONT, FL, 34714
DOVER VERA Director 15612 MARKHAM DRIVE, CLERMONT, FL, 34714
DOVER MICHAEL H Agent 15612 MARKHAM DRIVE, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 15612 MARKHAM DRIVE, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2011-04-26 15612 MARKHAM DRIVE, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 15612 MARKHAM DRIVE, CLERMONT, FL 34714 -
REGISTERED AGENT NAME CHANGED 2004-03-31 DOVER, MICHAEL H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000711955 TERMINATED 1000000395075 LAKE 2012-10-15 2032-10-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000195001 TERMINATED 1000000257505 LAKE 2012-03-12 2022-03-14 $ 320.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J12000195043 TERMINATED 1000000257511 LAKE 2012-03-12 2032-03-14 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-11
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State