Search icon

SYSTEM INTEGRATION, INC. - Florida Company Profile

Company Details

Entity Name: SYSTEM INTEGRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEM INTEGRATION, 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: 01 Dec 1997 (27 years ago)
Date of dissolution: 24 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Dec 2016 (8 years ago)
Document Number: P97000102257
FEI/EIN Number 593491183

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

Address: 625 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 625 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT MATTHEW President 625 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
ALBERT MATTHEW J Agent 625 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 625 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2025-11-01 625 11TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
VOLUNTARY DISSOLUTION 2016-12-24 - -
REGISTERED AGENT NAME CHANGED 2012-03-23 ALBERT, MATTHEW JPRESIDE -
NAME CHANGE AMENDMENT 1998-01-20 SYSTEM INTEGRATION, INC. -

Documents

Name Date
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-03-19
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-04

Date of last update: 03 May 2025

Sources: Florida Department of State