Search icon

SIMPLY MAC, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY MAC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 11 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F14000003425
FEI/EIN Number 205434047

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

Address: 155 North 400 West, Salt Lake City, UT, 84103, US
Mail Address: 155 North 400 West, Salt Lake City, UT, 84103, US
Place of Formation: UTAH

Key Officers & Management

Name Role Address
LOFORTI VERNON Chief Financial Officer 155 North 400 West, Salt Lake City, UT, 84103
VOIGT REINIER Chief Executive Officer 155 North 400 West, Salt Lake City, UT, 84103
YOUNG HOWARD Vice President 155 North 400 West, Salt Lake City, UT, 84103
YOUNG HOWARD Officer 155 North 400 West, Salt Lake City, UT, 84103
REGISTERED AGENT SOLUTIONS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011184 SIMPLYEV ACTIVE 2022-01-26 2027-12-31 - 155 NORTH 400 WEST, SUITE 170, SALT LAKE CITY, UT, 84103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2020-07-22 REGISTERED AGENT SOLUTIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 155 North 400 West, Suite 170, Salt Lake City, UT 84103 -
CHANGE OF MAILING ADDRESS 2020-01-20 155 North 400 West, Suite 170, Salt Lake City, UT 84103 -
AMENDMENT 2019-12-13 - -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
Reg. Agent Change 2020-07-22
ANNUAL REPORT 2020-01-20
Amendment 2019-12-13
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State