Entity Name: | MAILCOUPS, 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: | 13 Apr 2004 (21 years ago) |
Date of dissolution: | 15 Sep 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 Sep 2017 (8 years ago) |
Document Number: | F04000002056 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19975 Victor Parkway, Livonia, MI, 48152, US |
Mail Address: | 19975 Victor Parkway, Livonia, MI, 48152, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Stevenson Lee Ann | Secretary | 35 East 62nd Street, New York, NY, 10065 |
Nichols Victor | President | 15955 La Cantera Pkwy, San Antonio, TX, 78256 |
Sosa Robert | Treasurer | 15955 La Cantera Pkwy, 15955 La Cantera Pkwy, TX, 78256 |
Fera Peter A | Director | 19975 Victor Parkway, Livonia, MI, 48152 |
Taibi Edward P | Director | 19975 Victor Parkway, Livonia, MI, 48152 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-15 | 19975 Victor Parkway, Livonia, MI 48152 | - |
CHANGE OF MAILING ADDRESS | 2017-04-15 | 19975 Victor Parkway, Livonia, MI 48152 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-04-08 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State