Search icon

POSTAL FLEET SERVICES, INC.

Company Details

Entity Name: POSTAL FLEET SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 03 Mar 2004 (21 years ago)
Document Number: F04000001175
FEI/EIN Number 710909134
Address: 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL, 32084, US
Mail Address: PO BOX 3106, SAINT AUGUSTINE, FL, 32085-1731, US
ZIP code: 32084
County: St. Johns
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
POSTAL FLEET SERVICES, INC. HEALTH AND WELFARE PLAN 2017 710909134 2019-04-30 POSTAL FLEET SERVICES, INC. 105
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-08-01
Business code 484110
Sponsor’s telephone number 9047243181
Plan sponsor’s mailing address PO BOX 3106, ST AUGUSTINE, FL, 320853106
Plan sponsor’s address 2808 N 5TH STREET, SUITE 501, ST. AUGUSTINE, FL, 32084

Number of participants as of the end of the plan year

Active participants 111

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing BRANDON MEREDITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DORRIS L. D Agent 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL, 32084

Chairman

Name Role Address
DORRIS L. D Chairman 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL, 32084

President

Name Role Address
DORRIS L. D President 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL, 32084

Secretary

Name Role Address
DORRIS L. D Secretary 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL, 32084

Treasurer

Name Role Address
DORRIS L. D Treasurer 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL, 32084
Gregory Craig Treasurer PO Box 1114, St Augustine, FL, 32085

Vice President

Name Role Address
DORRIS B. L Vice President 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2014-07-17 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 2808 5th Street N, Suite 501, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT NAME CHANGED 2009-03-26 DORRIS, L. D No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123893 ACTIVE CA23-0094 SEVENTH JUDICIAL CIRCUIT 2023-01-24 2028-03-28 $765,042.08 XTRA LEASE, LLC, 7911 FORSYTH BLVD, SUITE 600, ST. LOUIS, MO 63105
J21000564553 ACTIVE 2021 CA 5173 CIRCUIT COURT FOURTH JUDICIAL 2021-11-02 2026-11-08 $71026.91 GATE PETROLEUM COMPANY D/B/A GATE FLEET SERVICES, PO BOX 23627, JACKSONVILLE, FL 32241
J21000552806 ACTIVE CA21 1058 ST. JOHNS CO 2021-10-22 2026-11-01 $184,096.48 MHC TRUCK LEASING, INC, 11120 TOMAHAWK CREEK PARKWAY, LEAWOOD, KS 66211

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State