Search icon

MODULAR MAILING SYSTEMS, INC.

Company Details

Entity Name: MODULAR MAILING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Aug 2007 (18 years ago)
Date of dissolution: 28 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Mar 2017 (8 years ago)
Document Number: F07000003904
FEI/EIN Number 260603182
Address: 4913 W. LAUREL ST., TAMPA, FL, 33607
Mail Address: C/O NEOPOST USA INC, 478 WHEELERS FARMS RD, MILFORD, CT, 06461
ZIP code: 33607
County: Hillsborough
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MODULAR MAILING SYSTEMS INC 401 (K) PROFIT SHARING PLAN 2015 260603182 2017-08-09 MODULAR MAILING SYSTEMS INC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 532400
Sponsor’s telephone number 8138766245
Plan sponsor’s address 4913 W LAUREL STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2017-08-09
Name of individual signing ADP RETIREMENT SERVICES COMPLIANCE
Valid signature Filed with authorized/valid electronic signature
MODULAR MAILING SYSTEMS INC 401 (K) PROFIT SHARING PLAN 2014 260603182 2015-07-20 MODULAR MAILING SYSTEMS INC 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 532400
Sponsor’s telephone number 8138766245
Plan sponsor’s address 4913 W LAUREL STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing PAMELA EVANS
Valid signature Filed with authorized/valid electronic signature
MODULAR MAILING SYSTEMS INC 401 (K) PROFIT SHARING PLAN 2013 260603182 2014-06-25 MODULAR MAILING SYSTEMS INC 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 532400
Sponsor’s telephone number 8138766245
Plan sponsor’s address 4913 W LAUREL STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing CATHERINE HOOTEN
Valid signature Filed with authorized/valid electronic signature
MODULAR MAILING SYSTEMS INC 401 (K) PROFIT SHARING PLAN 2012 260603182 2013-07-31 MODULAR MAILING SYSTEMS INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 532400
Sponsor’s telephone number 8138766245
Plan sponsor’s address 4913 W LAUREL STREET, TAMPA, FL, 33607

Signature of

Role Plan administrator
Date 2013-07-31
Name of individual signing CATHERINE HOOTEN
Valid signature Filed with authorized/valid electronic signature
MODULAR MAILING SYSTEMS INC 401 (K) PROFIT SHARING PLAN 2011 260603182 2012-07-31 MODULAR MAILING SYSTEMS INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 532400
Sponsor’s telephone number 8138766245
Plan sponsor’s address 4913 W LAUREL STREET, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 260603182
Plan administrator’s name MODULAR MAILING SYSTEMS INC
Plan administrator’s address 4913 W LAUREL STREET, TAMPA, FL, 33607
Administrator’s telephone number 8138766245

Signature of

Role Plan administrator
Date 2012-07-31
Name of individual signing CATHERINE HOOTEN
Valid signature Filed with authorized/valid electronic signature
MODULAR MAILING SYSTEMS INC 401 (K) PROFIT SHARING PLAN 2010 260603182 2011-06-16 MODULAR MAILING SYSTEMS INC 108
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 532400
Sponsor’s telephone number 8138766245
Plan sponsor’s address 4913 W LAUREL STREET, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 260603182
Plan administrator’s name MODULAR MAILING SYSTEMS INC
Plan administrator’s address 4913 W LAUREL STREET, TAMPA, FL, 33607
Administrator’s telephone number 8138766245

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing CATHERINE HOOTEN
Valid signature Filed with authorized/valid electronic signature

President

Name Role Address
SINGER JAY President 478 WHEELERS FARMS RD, MILFORD, CT, 06461

Director

Name Role Address
LESTRANGE DENNIS P Director 478 WHEELERS FARMS RD, MILFORD, CT, 06461

Treasurer

Name Role Address
ASSOUS FABRICE Treasurer 478 WHEELERS FARMS RD, MILFORD, CT, 06461

Secretary

Name Role Address
Shankle Kirk Secretary C/O NEOPOST USA INC, 478 WHEELERS FARMS RD, MILFORD, CT, 06461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000011328 NEOPOST FLORIDA EXPIRED 2013-02-01 2018-12-31 No data NEOPOST USA LEGAL DEPT C/O DOUG KNAPP, 478 WHEELERS FARMS RD., MILFORD, CT, 06461

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-28 No data No data
REGISTERED AGENT CHANGED 2017-03-28 REGISTERED AGENT REVOKED No data
REINSTATEMENT 2015-02-06 No data No data
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2011-03-29 4913 W. LAUREL ST., TAMPA, FL 33607 No data
REINSTATEMENT 2011-03-29 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Withdrawal 2017-03-28
ANNUAL REPORT 2016-01-22
REINSTATEMENT 2015-02-06
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-05
Reg. Agent Change 2011-11-17
REINSTATEMENT 2011-03-29
ANNUAL REPORT 2009-04-22
Reg. Agent Change 2009-03-03
ANNUAL REPORT 2008-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State