Search icon

MACKAY COMMUNICATIONS, INC.

Company Details

Entity Name: MACKAY COMMUNICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 04 Sep 1987 (37 years ago)
Document Number: P15833
FEI/EIN Number 56-1550100
Address: 3691 Trust Dr, Raleigh, NC 27616
Mail Address: 3691 Trust Dr, Raleigh, NC 27616
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
Schlacks, Jeffrey D. President 3691 Trust Dr, Raleigh, NC 27616

Chief Executive Officer

Name Role Address
Schlacks, Jeffrey D. Chief Executive Officer 3691 Trust Dr, Raleigh, NC 27616

Chief Financial Officer

Name Role Address
Mwangama, Atu Chief Financial Officer 3691 Trust Dr, Raleigh, NC 27616

Secretary

Name Role Address
Schlacks, Jeffrey D. Secretary 3691 Trust Dr, Raleigh, NC 27616

Vice President

Name Role Address
Mwangama, Atu Vice President 3691 Trust Dr, Raleigh, NC 27616
Gailey, Gretchen Vice President 3691 Trust Dr, Raleigh, NC 27616
Schlacks, Susan Vice President 3691 Trust Dr, Raleigh, NC 27616

Chairman of the Board

Name Role Address
Schlacks, Jeffrey D. Chairman of the Board 3691 Trust Dr, Raleigh, NC 27616

Director

Name Role Address
Gailey, Gretchen Director 3691 Trust Dr, Raleigh, NC 27616
Pratt, Gretchen Director 3691 Trust Dr, Raleigh, NC 27616
Schlacks, Susan Director 3691 Trust Dr, Raleigh, NC 27616
Schlacks, Jeffrey D. Director 3691 Trust Dr, Raleigh, NC 27616

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 3691 Trust Dr, Raleigh, NC 27616 No data
CHANGE OF MAILING ADDRESS 2024-04-10 3691 Trust Dr, Raleigh, NC 27616 No data
REGISTERED AGENT NAME CHANGED 1992-08-25 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-08-25 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State