![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
MICRO-PLATE/SYSTEMS, INC.
Cross Reference Name
SYSTEMS ENGINEERING AND MANUFACTURING CORP.
Filing Information
P24154
04-2078893
05/03/1989
DE
INACTIVE
REVOKED FOR ANNUAL REPORT
09/26/1997
NONE
Principal Address
Changed: 03/06/1996
1551 102ND AVENUE NORTH
ST. PETERSBURG, FL 33716
ST. PETERSBURG, FL 33716
Changed: 03/06/1996
Mailing Address
Changed: 03/06/1996
1551 102ND AVENUE NORTH
ST. PETERSBURG, FL 33716
ST. PETERSBURG, FL 33716
Changed: 03/06/1996
Registered Agent Name & Address
MAHONEY, ROBERT L.
Name Changed: 07/01/1993
Address Changed: 07/01/1993
MICRO-PLATE/SYSTEMS
12200 34TH STREET NORTH
CLEARWATER, FL 34622
12200 34TH STREET NORTH
CLEARWATER, FL 34622
Name Changed: 07/01/1993
Address Changed: 07/01/1993
Officer/Director Detail
Name & Address
Title PCD
BROWN, STUART
Title D
BARR, GREG
Title D
SMITH, RIORDON
Title PCD
BROWN, STUART
44 CAMPANELLI PARKWAY
STOUGHTON, MA
STOUGHTON, MA
Title D
BARR, GREG
111 WESTMINSTER STREET
PROVIDENCE, R.
PROVIDENCE, R.
Title D
SMITH, RIORDON
111 WESTMINSTER ST.
PROVIDENCE, RI 02903
PROVIDENCE, RI 02903
Annual Reports
Report Year | Filed Date |
1994 | 06/01/1994 |
1995 | 07/11/1995 |
1996 | 03/06/1996 |
Document Images
03/06/1996 -- ANNUAL REPORT | View image in PDF format |
07/11/1995 -- ANNUAL REPORT | View image in PDF format |