Detail by Entity Name

Florida Profit Corporation

MICRO SYSTEMS, INC.

Filing Information
496902 59-1654615 02/18/1976 FL ACTIVE AMENDMENT 12/22/1998 NONE
Principal Address
10680 Treena Street
Suite 600
San Diego, CA 92131

Changed: 01/10/2025
Mailing Address
10680 Treena Street
Suite 600
San Diego, CA 92131

Changed: 01/10/2025
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 11/09/2011

Address Changed: 11/09/2011
Officer/Director Detail Name & Address

Title President, Director

DeMarco, Eric M.
10680 Treena Street
Suite 600
San Diego, CA 92131

Title Director

Fink, Michael W.
10680 Treena Street
Suite 600
San Diego, CA 92131

Title Director, CFO

Lund, Deanna H.
10680 Treena Street
Suite 600
San Diego, CA 92131

Title Secretary

Mendoza, Marie
10680 Treena Street
Suite 600
San Diego, CA 92131

Annual Reports
Report YearFiled Date
2023 01/26/2023
2024 03/06/2024
2025 01/10/2025

Document Images
01/10/2025 -- ANNUAL REPORT View image in PDF format
03/06/2024 -- ANNUAL REPORT View image in PDF format
01/26/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- ANNUAL REPORT View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
02/09/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
11/09/2011 -- Reg. Agent Change View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
06/26/2009 -- ANNUAL REPORT View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
02/15/2007 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- Reg. Agent Change View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
12/22/1998 -- Amendment View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/10/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format