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 |
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 | - |
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 |
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 | - | - |
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