Search icon

SYSTEMATIC SALES AND SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SYSTEMATIC SALES AND SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMATIC SALES AND SERVICES, 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: 23 Jul 1996 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000061610
FEI/EIN Number 593391896

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

Address: 2308 St. David's Square, Kennesaw, GA, 30152, US
Mail Address: 2308 St. David's Square, Kennesaw, GA, 30152, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SYSTEMATIC SALES AND SERVICES, INC., ALABAMA 000-925-945 ALABAMA

Key Officers & Management

Name Role Address
ALEXANDER L.J. J Vice President 2308 St. David's Square, Kennesaw, GA, 30152
ALEXANDER L.J. J Director 2308 St. David's Square, Kennesaw, GA, 30152
Foster Matthew J Agent 202 South Rome Avenue, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-20 Foster, Matthew J -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 202 South Rome Avenue, Suite 100, Tampa, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-21 2308 St. David's Square, Kennesaw, GA 30152 -
CHANGE OF MAILING ADDRESS 2014-03-21 2308 St. David's Square, Kennesaw, GA 30152 -
REINSTATEMENT 2001-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State