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Status: | Withdrawn |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 |
NAICS
541512 Computer Systems Design ServicesThis 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
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 |
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 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 |
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