Search icon

SYSCONET, INC. - Florida Company Profile

Company Details

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

SYSCONET, 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: 14 Jun 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000054013
FEI/EIN Number 593592250

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

Address: 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746
Mail Address: 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERMALLI MUHAMMAD A President 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746
KERMALLI MUHAMMAD A Secretary 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746
KERMALLI MUHAMMAD A Treasurer 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746
KERMALLI MUHAMMAD A Director 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL, 32746
KERMALLI MUHAMMAD A Agent 8506 AMBER RIDGE COURT, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-25 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2008-02-25 801 INTERNATIONAL PARKWAY, 5TH FLOOR, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2005-01-12 KERMALLI, MUHAMMAD A -
REGISTERED AGENT ADDRESS CHANGED 2000-10-18 8506 AMBER RIDGE COURT, SANFORD, FL 32771 -
AMENDMENT 1999-11-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000507177 TERMINATED 1000000603937 SEMINOLE 2014-04-07 2034-05-01 $ 4,504.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-05-06
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-05-15
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State