Search icon

MAIL BOXES ETC. USA, INC.

Company Details

Entity Name: MAIL BOXES ETC. USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1982 (43 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: 851779
FEI/EIN Number 95-3581095
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
AMOS, JAMES HJR President 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121

Chief Executive Officer

Name Role Address
AMOS, JAMES HJR Chief Executive Officer 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121

Executive Vice President

Name Role Address
HERSKOWITZ, THOMAS K Executive Vice President 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121

VPGC

Name Role Address
ABATE, DEBRA K VPGC 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121

Secretary

Name Role Address
SERADJ, MAHASTY Secretary 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121
ZELLER, MARIE L Secretary 6060 CORNERSTONE COURT W, SAN DIEGO, CA 92121
HIGGINSON, DON Secretary 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121

Vice Chairman

Name Role Address
SERADJ, MAHASTY Vice Chairman 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121

Vice President

Name Role Address
ZELLER, MARIE L Vice President 6060 CORNERSTONE COURT W, SAN DIEGO, CA 92121
HIGGINSON, DON Vice President 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1992-07-02 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121-3795 No data
CHANGE OF MAILING ADDRESS 1992-07-02 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA 92121-3795 No data
REGISTERED AGENT ADDRESS CHANGED 1992-07-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1986-06-04 C T CORPORATION SYSTEM No data

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 Nr Report ID Date Opened Site Address
106493059 0420600 1992-03-18 16057 TAMPA PALM BLVD., TAMPA, FL, 33647
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1992-05-11
Case Closed 1992-05-19

Related Activity

Type Complaint
Activity Nr 74234998
Health Yes

Date of last update: 05 Feb 2025

Sources: Florida Department of State