Search icon

SOUTH FLORIDA MESSENGER SERVICE, INC.

Company Details

Entity Name: SOUTH FLORIDA MESSENGER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Aug 1989 (35 years ago)
Date of dissolution: 12 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L11208
FEI/EIN Number 65-0139479
Address: 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021
Mail Address: 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DEMARIO, FRANK A. Agent 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021

President

Name Role Address
DEMARIO, FRANK A. President 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021

Director

Name Role Address
DEMARIO, FRANK A. Director 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-19 DEMARIO, FRANK A. No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-27 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2010-05-27 4835 HOLLYWOOD BLVD., STE 3, HOLLYWOOD, FL 33021 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State