Search icon

MAILING SERVICES OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: MAILING SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: L95850
FEI/EIN Number 59-3023354
Address: 5431 E SILVER SPRINGS BLVD., SILVER SPRINGS, FL 34488
Mail Address: 5431 E SILVER SPRINGS BLVD., SILVER SPRINGS, FL 34488
ZIP code: 34488
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
HEARST, RITA Agent 2726 SE 11 STREET, POMPANO BEACH, FL 33062

Secretary

Name Role Address
HEARST, RITA Secretary 4800 NW 15 AVENUE, FT LAUDERDALE, FL 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-11 HEARST, RITA No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-11 2726 SE 11 STREET, POMPANO BEACH, FL 33062 No data
CHANGE OF PRINCIPAL ADDRESS 1999-11-03 5431 E SILVER SPRINGS BLVD., SILVER SPRINGS, FL 34488 No data
CHANGE OF MAILING ADDRESS 1999-11-03 5431 E SILVER SPRINGS BLVD., SILVER SPRINGS, FL 34488 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000047700 LAPSED 0000484288 03051 00336 2001-10-30 2021-11-27 $ 2,513.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, GAINSVILLE SERVICE CENTER, 14107 US HWY 441, ALACHUA, FL326156378

Documents

Name Date
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-11-03
ANNUAL REPORT 1999-05-03
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-04-30
ANNUAL REPORT 1995-06-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State