Search icon

SYSTEM NEWS, INC. - Florida Company Profile

Company Details

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

SYSTEM NEWS, 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: 30 Jan 1998 (27 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: P98000009767
FEI/EIN Number 650810314

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

Mail Address: 411 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441
Address: 411 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEANGELIS T. DANTE President 934 UNIVERSITY DR., #305, CORAL SPRINGS, FL, 33071
CONNICK THOMAS E Agent 411 E HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 411 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2008-07-16 411 E HILLSBORO BLVD, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2008-07-16 CONNICK, THOMAS ESQ -
REGISTERED AGENT ADDRESS CHANGED 2008-07-16 411 E HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-09-04
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State