Search icon

SYSTEM FUNDS, INC. - Florida Company Profile

Company Details

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

SYSTEM FUNDS, 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: 20 May 1991 (34 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: S53762
FEI/EIN Number 593076074

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

Address: 612 SNUG ISLAND, CLEARWATER, FL, 33767
Mail Address: 612 SNUG ISLAND, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYMOND, J. PAUL Director 612 SNUG ISLAND, CLEARW0TER, FL
ZUTLER, LEO H. Chairman of the Board 612 SNUG ISLAND, CLEARWATER, FL
RAYMOND, J. PAUL Agent 400 CLEVELAND STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-02-25 612 SNUG ISLAND, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 1999-02-25 612 SNUG ISLAND, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 400 CLEVELAND STREET, CLEARWATER, FL 33756 -
REGISTERED AGENT NAME CHANGED 1991-07-22 RAYMOND, J. PAUL -

Documents

Name Date
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-01-29
ANNUAL REPORT 1995-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State