Search icon

SYMMES, MAINI & MCKEE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: SYMMES, MAINI & MCKEE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Oct 2008 (17 years ago)
Document Number: F08000004322
FEI/EIN Number 042745179

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

Address: 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Mail Address: 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
LAWLOR BRIAN W DTEV 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
KRAFIAN ARA President 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
KRAFIAN ARA Chief Executive Officer 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Finnegan Lorraine Director 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Finnegan Lorraine Vice President 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Howe Jennifer Director 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Howe Jennifer Vice President 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Pardek Michael Director 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Pardek Michael Vice President 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA, 02138
Oldeman Andrew W Director 1000 Massachusetts Avenue, Cambridge, MA, 02138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2011-06-28 COGENCY GLOBAL INC. -
CHANGE OF MAILING ADDRESS 2010-01-22 1000 MASSACHUSETTS AVE, CAMBRIDGE, MA 02138 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State