Entity Name: | MAILSOUTH, 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: | 02 Dec 1994 (30 years ago) |
Branch of: | MAILSOUTH, INC., ALABAMA (Company Number 000-123-983) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F94000006178 |
FEI/EIN Number |
630972131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5901 HWY 52 EAST, HELENA, AL, 35080 |
Mail Address: | 5901 HIGHWAY 52 E, HELENA, AL, 35080, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
SIGLER LORI | Chief Financial Officer | 5901 HWY 52 EAST, HELENA, AL, 35080 |
BRIONES JOSE | President | 590 MADISON AVE, NEW YORK, NY, 10022 |
WINOGRAD STEVEN | Secretary | 590 MADISON AVE, NEW YORK, NY, 10022 |
ZHAO ALISON | Exec | 590 MADISON AVE, NEW YORK, NY, 10022 |
BOGICH GREG | Chief Executive Officer | 5901 HIGHWAY 52 E, HELENA, AL, 35080 |
RASKOPF RYAN | Treasurer | 590 MADISON AVE, NEW YORK, NY, 10022 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000094805 | MSPARK | ACTIVE | 2012-09-27 | 2027-12-31 | - | 5901 HIGHWAY 52 EAST, HELENA, AL, 35080 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-10 | 5901 HWY 52 EAST, HELENA, AL 35080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-30 | 5901 HWY 52 EAST, HELENA, AL 35080 | - |
NAME CHANGE AMENDMENT | 1997-04-21 | MAILSOUTH, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State