Entity Name: | SYSTEMS SUPPORT CONSULTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SYSTEMS SUPPORT CONSULTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Oct 1998 (27 years ago) |
Document Number: | P98000091146 |
FEI/EIN Number |
650869819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 270 S. Peppertree Drive, Vero Beach, FL, 32963, US |
Mail Address: | 270 S. Peppertree Drive, Vero Beach, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PANTEJO BARBARA J | Chief Executive Officer | 270 S. Peppertree Drive, Vero Beach, FL, 32963 |
BOATMAN THERESA L | Vice President | 270 S. Peppertree Drive, Vero Beach, FL, 32963 |
PANTEJO BARBARA J | Agent | 270 S. Peppertree Drive, Vero Beach, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 270 S. Peppertree Drive, Vero Beach, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 270 S. Peppertree Drive, Vero Beach, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-13 | 270 S. Peppertree Drive, Vero Beach, FL 32963 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State