Entity Name: | WYNNE SYSTEMS, 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: | 11 Oct 2016 (9 years ago) |
Document Number: | F16000004560 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 Main Street, Suite 700, Irvine, CA, 92614, US |
Mail Address: | 2601 Main Street, Suite 700, Irvine, CA, 92614, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Miller Mark | Director | 2601 Main Street, Irvine, CA, 92614 |
Beattie Brian | Director | 2601 Main Street, Irvine, CA, 92614 |
Miller Mark | Chief Executive Officer | 2601 Main Street, Irvine, CA, 92614 |
Bacchus Rick | Vice President | 2601 Main Street, Irvine, CA, 92614 |
Beattie Brian | Chief Financial Officer | 2601 Main Street, Irvine, CA, 92614 |
Cimicata Steve | Secretary | 2601 Main Street, Irvine, CA, 92614 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-29 | UNITED AGENT GROUP INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 2601 Main Street, Suite 700, Irvine, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 2601 Main Street, Suite 700, Irvine, CA 92614 | - |
Name | Date |
---|---|
Reg. Agent Change | 2025-01-29 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-12 |
Foreign Profit | 2016-10-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State