Entity Name: | METAFILE INFORMATION SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 03 Oct 2001 (23 years ago) |
Branch of: | METAFILE INFORMATION SYSTEMS, INC., MINNESOTA (Company Number a2bbc2e9-9cd4-e011-a886-001ec94ffe7f) |
Document Number: | F01000005213 |
FEI/EIN Number | 41-1364348 |
Address: | 3428 Lakeridge Place NW, Ste 100, Rochester, MN, 55901-6573, US |
Mail Address: | 3428 Lakeridge Place NW, Ste 100, Rochester, MN, 55901-6573, US |
Place of Formation: | MINNESOTA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Hoffman Jay | President | 3428 Lakeridge Place NW, Rochester, MN, 559016573 |
Name | Role | Address |
---|---|---|
Beattie Brian | Chief Financial Officer | 3428 Lakeridge Place NW, Rochester, MN, 559016573 |
Name | Role | Address |
---|---|---|
Beattie Brian | Secretary | 3428 Lakeridge Place NW, Rochester, MN, 559016573 |
Name | Role | Address |
---|---|---|
Beattie Brian | Treasurer | 3428 Lakeridge Place NW, Rochester, MN, 559016573 |
Name | Role | Address |
---|---|---|
Miller Mark | Director | 3428 Lakeridge Place NW, Rochester, MN, 559016573 |
Name | Role | Address |
---|---|---|
Miller Mark | Chief Executive Officer | 3428 Lakeridge Place NW, Rochester, MN, 559016573 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | UNITED AGENT GROUP INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 3428 Lakeridge Place NW, Ste 100, Rochester, MN 55901-6573 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 3428 Lakeridge Place NW, Ste 100, Rochester, MN 55901-6573 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State