Search icon

SYSTEMS ARCHIVING AND COMPLIANCE SERVICES INCORPORATED - Florida Company Profile

Company Details

Entity Name: SYSTEMS ARCHIVING AND COMPLIANCE SERVICES INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS ARCHIVING AND COMPLIANCE SERVICES INCORPORATED 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 Jul 1999 (26 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P99000068091
FEI/EIN Number 061554733

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

Address: 1923 SW 57TH AVE, MIAMI, FL, 33155
Mail Address: 1923 SW 57TH AVE, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOLEN MICHAEL J Director 65 WILTON AVENUE SUITE #2, NORWALK, CT, 06851
COOLEN REBECCA E Director 65 WILTON AVENUE SUITE #2, NORWALK, CT, 06851
RICHARDSON DANA I Director 65 WILTON AVENUE SUITE #2, NORWALK, CT, 06851
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-24 1923 SW 57TH AVE, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2003-04-24 1923 SW 57TH AVE, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-08-23
ANNUAL REPORT 2000-05-24
Domestic Profit 1999-07-30

Date of last update: 01 May 2025

Sources: Florida Department of State