Search icon

MCPHERSON SYSTEMS, INC.

Company Details

Entity Name: MCPHERSON SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 29 Mar 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: F94000001567
FEI/EIN Number 58-1631110
Address: 3706 U. S. HWY 82 W., TIFTON, GA 31793-6844
Mail Address: 100 SPRINGHILL CHURCH RD, TIFTON, GA 31793-6844
Place of Formation: GEORGIA

Agent

Name Role Address
ROLLS, DAVID Agent 2107 CLEVELAND AVE., FT. MYERS, FL 33901

President

Name Role Address
MCPHERSON, TONY LEE President 131 SPRINGHILL CHURCH ROAD, TIFTON, GA 31793

Director

Name Role Address
MCPHERSON, TONY LEE Director 131 SPRINGHILL CHURCH ROAD, TIFTON, GA 31793
MCPHERSON, DONALD LEE Director 100 SPRINGHILL CHURCH ROAD, TIFTON, GA 31793
MCPHERSON, DAN Director 2201 RUTLAND ROAD, TIFTON, GA 31793

Secretary

Name Role Address
MCPHERSON, DONALD LEE Secretary 100 SPRINGHILL CHURCH ROAD, TIFTON, GA 31793

Treasurer

Name Role Address
MCPHERSON, DONALD LEE Treasurer 100 SPRINGHILL CHURCH ROAD, TIFTON, GA 31793

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 3706 U. S. HWY 82 W., TIFTON, GA 31793-6844 No data
CHANGE OF MAILING ADDRESS 2005-03-02 3706 U. S. HWY 82 W., TIFTON, GA 31793-6844 No data

Documents

Name Date
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-02
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-01-26
ANNUAL REPORT 2000-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State