
Detail by Officer/Registered Agent Name
Florida Profit Corporation
MCNA SYSTEMS CORP.
Filing Information
P11000053893
45-3641822
06/08/2011
FL
ACTIVE
AMENDMENT
06/14/2024
NONE
Principal Address
Changed: 03/22/2025
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Changed: 03/22/2025
Mailing Address
Changed: 03/22/2025
PO Box 740370
Atlanta, GA 30374-0370
Atlanta, GA 30374-0370
Changed: 03/22/2025
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 CFO
Davis, Mitchell Robert
Title Treasurer
Hirsch, Marilyn Victoria
Title Director
LePage, Shannon Raye
Title CEO
LePage, Shannon Raye
Title Director
Wiffler, Thomas Patrick
Title Assistant Secretary
Lang, Heather Anastasia
Title Secretary
Brody, Michael Charles
Title CFO
Davis, Mitchell Robert
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Title Treasurer
Hirsch, Marilyn Victoria
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Title Director
LePage, Shannon Raye
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Title CEO
LePage, Shannon Raye
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Title Director
Wiffler, Thomas Patrick
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Title Assistant Secretary
Lang, Heather Anastasia
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Title Secretary
Brody, Michael Charles
7901 SW 6th Court
Suite 400
Plantation, FL 33324
Suite 400
Plantation, FL 33324
Annual Reports
Report Year | Filed Date |
2023 | 04/20/2023 |
2024 | 04/19/2024 |
2025 | 03/22/2025 |
Document Images