Search icon

MCNA SYSTEMS CORP. - Florida Company Profile

Company Details

Entity Name: MCNA SYSTEMS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCNA SYSTEMS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 08 Jun 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2024 (10 months ago)
Document Number: P11000053893
FEI/EIN Number 453641822

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

Address: 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL, 33324, US
Mail Address: PO BOX 740370, ATLANTA, GA, 30374-0370, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Wiffler Thomas P Director 3100 SW 145th Avenue, Suite #200, Miramar, FL, 33027
Brody Michael C Secretary 3100 SW 145th Avenue, Suite #200, Miramar, FL, 33027
Gill Peter M Treasurer 3100 SW 145th Avenue, Suite #200, Miramar, FL, 33027
Van Ham Colleen H Director 3100 SW 145th Avenue, Suite #200, Miramar, FL, 33027
Lang Heather A Asst 3100 SW 145th Avenue, Suite #200, Miramar, FL, 33027
Davis Mitchell P Chief Financial Officer 3100 SW 145th Avenue, Suite #200, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124642 ADAXA TECHNOLOGIES EXPIRED 2016-11-17 2021-12-31 - 200 WEST CYPRESS CREEK ROAD, SUITE 500, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
AMENDMENT 2024-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-06-14 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL 33324 -
AMENDMENT 2023-10-05 - -
CHANGE OF MAILING ADDRESS 2022-10-24 7901 SW 6TH COURT, SUITE 400, PLANTATION, FL 33324 -
AMENDMENT 2022-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2021-01-04 C T CORPORATION SYSTEM -
NAME CHANGE AMENDMENT 2011-10-17 MCNA SYSTEMS CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000774188 TERMINATED 1000000687169 BROWARD 2015-07-13 2025-07-15 $ 12,930.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2024-06-14
ANNUAL REPORT 2024-04-19
Amendment 2023-10-05
ANNUAL REPORT 2023-04-20
Amendment 2022-10-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
Reg. Agent Change 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State