Search icon

POSTAL OPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: POSTAL OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POSTAL OPTIONS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 05 Apr 1988 (37 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: K20327
FEI/EIN Number 592883513

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12499 TELECOM DR, TAMPA, FL, 33637
Mail Address: 12499 TELECOM DR, TAMPA, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEALL, BARBARA C. Director 12499 TELECOM DR, TAMPA, FL, 33637
BEALL, BARBARA C. President 12499 TELECOM DR, TAMPA, FL, 33637
BEALL, BARBARA C. Agent 5138 MAYFAIR PARK CT, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 12499 TELECOM DR, TAMPA, FL 33637 -
CHANGE OF MAILING ADDRESS 2012-03-22 12499 TELECOM DR, TAMPA, FL 33637 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 5138 MAYFAIR PARK CT, TAMPA, FL 33647 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000782495 TERMINATED 1000000241431 HILLSBOROU 2011-11-21 2031-11-30 $ 1,771.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-20
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-03-01
ANNUAL REPORT 2003-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State