Entity Name: | THE MANDATORY POSTER AGENCY, 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: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F02000003093 |
FEI/EIN Number |
383468792
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6323 W. Saginaw Hwy Ste. E, LANSING, MI, 48917, US |
Mail Address: | 5859 W. SAGINAW HWY., #343, LANSING, MI, 48917 |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
FATA JOSEPH | President | 5859 W. SAGINAW HWY., #343, LANSING, MI, 48917 |
FATA JUSTIN | Secretary | 5859 W. SAGINAW HWY., #343, LANSING, MI, 48917 |
REGISTERED AGENTS LEGAL SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000069865 | FLORIDA COUNCIL FOR CORPORATIONS | EXPIRED | 2014-07-07 | 2019-12-31 | - | 5859 W SAGINAW HWY #343, LANSING, MI, 48917 |
G12000078791 | CORPORATE RECORDS SERVICE | EXPIRED | 2012-08-09 | 2017-12-31 | - | 5859 W SAGINAW HWY 343, LANSING, MI, 48917 |
G09058900128 | FLORIDA DOCUMENT RETRIEVAL SERVICE | EXPIRED | 2009-02-27 | 2014-12-31 | - | 5859 W. SAGINAW HWY. #343, LANSING, MI, 48917 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 6323 W. Saginaw Hwy Ste. E, LANSING, MI 48917 | - |
CHANGE OF MAILING ADDRESS | 2006-11-13 | 6323 W. Saginaw Hwy Ste. E, LANSING, MI 48917 | - |
REINSTATEMENT | 2006-11-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-11-09 | 155 OFFICE PLAZA DR., SUITE A, TALLAHASSEE, FL 32301 | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-03-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-02-19 |
ANNUAL REPORT | 2012-01-25 |
ANNUAL REPORT | 2011-01-26 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State