Entity Name: | MAILCOUPS DIRECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jul 2007 (18 years ago) |
Date of dissolution: | 24 Jun 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Jun 2013 (12 years ago) |
Document Number: | F07000003642 |
FEI/EIN Number | 861139548 |
Address: | One Targeting Centre, Windsor, CT, 06095, US |
Mail Address: | One Targeting Centre, Windsor, CT, 06095, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Wiseley Todd | Director | One Targeting Centre, Windsor, CT, 06095 |
Mitzel Steve | Director | One Targeting Centre, Windsor, CT, 06095 |
Name | Role | Address |
---|---|---|
Groe Lorne | Secretary | One Targeting Centre, Windsor, CT, 06095 |
Name | Role | Address |
---|---|---|
McNulty Dave | Treasurer | One Targeting Centre, Windsor, CT, 06095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-06-24 | No data | No data |
REGISTERED AGENT CHANGED | 2013-06-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-11 | One Targeting Centre, Windsor, CT 06095 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-11 | One Targeting Centre, Windsor, CT 06095 | No data |
REINSTATEMENT | 2011-05-06 | No data | No data |
PENDING REINSTATEMENT | 2011-05-06 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
Withdrawal | 2013-06-24 |
ANNUAL REPORT | 2013-04-11 |
ANNUAL REPORT | 2012-04-16 |
REINSTATEMENT | 2011-05-06 |
Foreign Profit | 2007-07-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State