Search icon

MACINTOSH SYSTEMS SOLUTIONS INC.

Company Details

Entity Name: MACINTOSH SYSTEMS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2002 (23 years ago)
Document Number: P02000025771
FEI/EIN Number 043661244
Address: 371 Stirrup Key Blvd., MARATHON, FL, 33050, US
Mail Address: 371 Stirrup Key Blvd., MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
BASSETT KIMBERLY S Agent 371 Stirrup Key Blvd., MARATHON, FL, 33050

Vice President

Name Role Address
Mulhall Thomas Vice President 371 Stirrup Key Blvd., Marathon, FL, 33050

Secretary

Name Role Address
Mulhall Thomas Secretary 371 Stirrup Key Blvd., Marathon, FL, 33050

President

Name Role Address
BASSETT KIMBERLY S President 371 Stirrup Key Blvd., MARATHON, FL, 33050

Chief Executive Officer

Name Role Address
Mulhall Thomas M Chief Executive Officer 371 Stirrup Key Blvd., MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088212 SOLAR CONSULTING OF THE KEYS ACTIVE 2022-07-26 2027-12-31 No data 371 STIRRUP KEY BLVD., MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 371 Stirrup Key Blvd., MARATHON, FL 33050 No data
CHANGE OF MAILING ADDRESS 2020-06-08 371 Stirrup Key Blvd., MARATHON, FL 33050 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 371 Stirrup Key Blvd., MARATHON, FL 33050 No data
REGISTERED AGENT NAME CHANGED 2012-09-16 BASSETT, KIMBERLY S No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State