Search icon

SYSTEMS CORPORATION, INC.COM - Florida Company Profile

Company Details

Entity Name: SYSTEMS CORPORATION, INC.COM
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SYSTEMS CORPORATION, INC.COM 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: 10 Dec 1999 (25 years ago)
Date of dissolution: 29 Nov 2004 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2004 (20 years ago)
Document Number: P99000106935
FEI/EIN Number 593624464

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

Address: 10500 UNIVERSITY CENTER DR., STE. 160, TAMPA, FL, 33612
Mail Address: 10500 UNIVERSITY CENTER DR., STE. 160, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAULCONER LEE Director 10500 UNIVERSITY CENTER DR., STE. 160, TAMPA, FL, 33612
KUSENS BRUCE Director 16422 N.E. 34 AVE., N. MIAMI BEACH, FL
KRAYER ANTHONY C Director 340 W. TROPICAL WAY, PLANTATION, FL
WIENER DAVID Director 10500 UNIVERSITY CENTER DR., STE. 160, TAMPA, FL, 33612
ONEILL THOMAS Agent 10500 UNIVERSITY CENTER DR., STE. 160, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2004-11-29 SYSTEMS CORPORATION, INC.COM -
VOLUNTARY DISSOLUTION 2004-11-29 - -
REGISTERED AGENT NAME CHANGED 2001-04-27 ONEILL, THOMAS -

Documents

Name Date
Voluntary Dissolution 2004-11-29
Name Change 2004-11-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-04
Domestic Profit 1999-12-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State