Detail by Officer/Registered Agent Name
Florida Profit Corporation
MCNA SYSTEMS CORP.
Filing Information
P11000053893
45-3641822
06/08/2011
FL
ACTIVE
AMENDMENT
10/05/2023
NONE
Principal Address
Changed: 04/19/2024
3100 SW 145th Avenue, Suite #200
Miramar, FL 33027
Miramar, FL 33027
Changed: 04/19/2024
Mailing Address
Changed: 10/24/2022
PO BOX 740370
ATLANTA, GA 30374-0370
ATLANTA, GA 30374-0370
Changed: 10/24/2022
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/04/2021
Address Changed: 01/04/2021
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/04/2021
Address Changed: 01/04/2021
Officer/Director Detail
Name & Address
Title Director
Wiffler, Thomas Patrick
Title Secretary
Brody, Michael Charles
Title Treasurer
Gill, Peter Marshall
Title Director, CEO
Van Ham, Colleen Hastings
Title Asst. Secretary
Lang, Heather Anastasia
Title CFO
Davis, Mitchell Robert
Title Director
Wiffler, Thomas Patrick
3100 SW 145th Avenue, Suite #200
Miramar, FL 33027
Miramar, FL 33027
Title Secretary
Brody, Michael Charles
3100 SW 145th Avenue, Suite #200
Miramar, FL 33027
Miramar, FL 33027
Title Treasurer
Gill, Peter Marshall
3100 SW 145th Avenue, Suite #200
Miramar, FL 33027
Miramar, FL 33027
Title Director, CEO
Van Ham, Colleen Hastings
3100 SW 145th Avenue, Suite #200
Miramar, FL 33027
Miramar, FL 33027
Title Asst. Secretary
Lang, Heather Anastasia
3100 SW 145th Avenue, Suite #200
Miramar, FL 33027
Miramar, FL 33027
Title CFO
Davis, Mitchell Robert
3100 SW 145th Avenue, Suite #200
Miramar, FL 33027
Miramar, FL 33027
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/20/2023 |
2024 | 04/19/2024 |
Document Images