Search icon

VALASSIS DIRECT MAIL, INC. - Florida Company Profile

Company Details

Entity Name: VALASSIS DIRECT MAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 2008 (17 years ago)
Document Number: 828622
FEI/EIN Number 06-0885252

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15955 La Cantera Parkway, San Antonio, TX, 78256, US
Mail Address: 15955 La Cantera Parkway, San Antonio, TX, 78256, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Stevenson Lee Ann Secretary 31 East 62nd Street, New York, NY, 10065
Kirkley Lauren President 15955 La Cantera Parkway, San Antonio, TX, 78256
Sosa Robert Treasurer 15955 La Cantera Pkwy, San Antonio, TX, 78256
O'Malley John Director 31 East 62nd Street, New York, NY, 10065
Shah M. K Asst 31 East 62nd Street, New York, NY, 10065
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000101839 VALASSIS LOCAL MARKET SERVICES EXPIRED 2017-09-07 2022-12-31 - 19975 VICTOR PARKWAY, LIVONIA, MI, 48152

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 15955 La Cantera Parkway, San Antonio, TX 78256 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 15955 La Cantera Parkway, San Antonio, TX 78256 -
NAME CHANGE AMENDMENT 2008-01-30 VALASSIS DIRECT MAIL, INC. -
REGISTERED AGENT ADDRESS CHANGED 1992-07-10 1200 S. PINE ISLAND RD., PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 1992-06-02 ADVO, INC. -
AMENDMENT 1987-10-08 - -
REGISTERED AGENT NAME CHANGED 1986-03-28 C T CORPORATION SYSTEM -
RESTATED ARTICLES 1983-06-29 - -
AMENDMENT 1981-08-27 - -
RESTATED ARTICLES 1980-02-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000066952 TERMINATED 1000000071899 9592 3524 2008-02-08 2028-02-27 $ 5,785.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State