Search icon

MAINLINE INFORMATION SYSTEMS, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAINLINE INFORMATION SYSTEMS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report past due
Date Formed: 27 Aug 1997
Branch of: MAINLINE INFORMATION SYSTEMS, INC., FLORIDA (Company Number H89270)
Business ALEI: 0570315
Annual report due: 27 Aug 2024
Business address: 1700 SUMMIT LAKE DRIVE, TALLAHASSEE, FL, 32317, United States
Mailing address: 1700 SUMMIT LAKE DRIVE, TALLAHASSEE, FL, UNITED STATES, 32317
Place of Formation: FLORIDA
E-Mail: kendall.coates@mainline.com

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Director

Name Role Business address Residence address
RICHARD S. KEARNEY Director 1700 SUMMIT LAKE DR., TALLAHASSEE, FL, 32317, United States 1700 SUMMIT LAKE DR., TALLAHASSEE, FL, 32317, United States

Officer

Name Role Business address Residence address
JOE P. ELEBASH Officer 1700 SUMMIT LAKE DR., TALLAHASSEE, FL, 32317, United States 1700 SUMMIT LAKE DR., TALLAHASSEE, FL, 32317, United States
JEFF A. DOBBELAERE Officer 1700 Summit Lake Dr, Tallahassee, FL, 32317, United States 1700 Summit Lake Dr, Tallahassee, FL, 32317, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012620464 2024-04-25 2024-04-25 Withdrawal Certificate of Withdrawal -
BF-0011261117 2023-08-03 - Annual Report Annual Report -
BF-0010306412 2022-08-29 - Annual Report Annual Report 2022
BF-0010456074 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009807262 2021-08-26 - Annual Report Annual Report -
0006956019 2020-07-31 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006630768 2019-08-26 - Annual Report Annual Report 2019
0006235217 2018-08-20 - Annual Report Annual Report 2018
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information