Search icon

MAIL BOXES ETC. USA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAIL BOXES ETC. USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Feb 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 851779
FEI/EIN Number 953581095

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

Address: 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121-3795
Mail Address: 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121-3795
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
ZELLER MARIE L Vice President 6060 CORNERSTONE COURT W, SAN DIEGO, CA, 92121
AMOS JAMES H President 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121
HERSKOWITZ THOMAS K Executive Vice President 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121
ABATE DEBRA K VPGC 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121
SERADJ MAHASTY Secretary 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121
SERADJ MAHASTY Vice Chairman 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121
ZELLER MARIE L Secretary 6060 CORNERSTONE COURT W, SAN DIEGO, CA, 92121
HIGGINSON DON H Secretary 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121
HIGGINSON DON H Vice President 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-02 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121-3795 -
CHANGE OF MAILING ADDRESS 1992-07-02 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121-3795 -
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1986-06-04 C T CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-08-03
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-08-07
ANNUAL REPORT 1996-03-20
ANNUAL REPORT 1995-05-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-03-18
Type:
Complaint
Address:
16057 TAMPA PALM BLVD., TAMPA, FL, 33647
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State