Search icon

MAILSOUTH, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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