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 |
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 |
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 |
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. | - |
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 |
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