Search icon

MONEY MAILER OF SOUTH FLORIDA, INC.

Company Details

Entity Name: MONEY MAILER OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Nov 1987 (37 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K01822
FEI/EIN Number 65-0024653
Address: % ROBERT C. CAMAROTA, 365 NW 94TH TERRACE, PLANTATION, FL 33324
Mail Address: % ROBERT C. CAMAROTA, 365 NW 94TH TERRACE, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMAROTA, ROBERT C. Agent 365 NW 94 TERRACE, PLANTATION, FL 33324

President

Name Role Address
CAMAROTA, ROBERT C. President 365 N.W. 94TH TERRACE, PLANTATION, FL

Director

Name Role Address
CAMAROTA, VICKI L. Director 365 N.W. 94TH TERRACE, PLANTATION, FL
CAMAROTA, ROBERT C. Director 365 N.W. 94TH TERRACE, PLANTATION, FL

Secretary

Name Role Address
CAMAROTA, VICKI L. Secretary 365 N.W. 94TH TERRACE, PLANTATION, FL

Treasurer

Name Role Address
CAMAROTA, VICKI L. Treasurer 365 N.W. 94TH TERRACE, PLANTATION, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-08-17 % ROBERT C. CAMAROTA, 365 NW 94TH TERRACE, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 1989-08-17 % ROBERT C. CAMAROTA, 365 NW 94TH TERRACE, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1989-08-17 CAMAROTA, ROBERT C. No data
REGISTERED AGENT ADDRESS CHANGED 1989-08-17 365 NW 94 TERRACE, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 1989-07-07 MONEY MAILER OF SOUTH FLORIDA, INC. No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State