Search icon

MAILBOX CREATIONS,INC. - Florida Company Profile

Company Details

Entity Name: MAILBOX CREATIONS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAILBOX CREATIONS,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: 20 Sep 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000102010
FEI/EIN Number 522379600

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

Address: 5555 WEST LINEBAUGH AVE., SUITE #104, TAMPA, FL, 33624
Mail Address: 5555 WEST LINEBAUGH AVE., SUITE #104, TAMPA, FL, 33624
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBATO DANIEL J President 5555 WEST LINEBAUGH AVE. UNIT 104, TAMPA, FL, 33624
LOBATO JR. DANIEL Agent 12716 STANWYCK CIRCLE, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-05-01 5555 WEST LINEBAUGH AVE., SUITE #104, TAMPA, FL 33624 -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 5555 WEST LINEBAUGH AVE., SUITE #104, TAMPA, FL 33624 -
AMENDMENT 2008-09-19 - -
AMENDMENT 2008-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 12716 STANWYCK CIRCLE, TAMPA, FL 33626 -
CANCEL ADM DISS/REV 2005-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000691317 ACTIVE 1000000682602 HILLSBOROU 2015-06-15 2035-06-17 $ 3,099.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000968967 TERMINATED 1000000506032 HILLSBOROU 2013-05-10 2033-05-22 $ 3,627.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000371073 TERMINATED 1000000273857 HILLSBOROU 2012-04-24 2032-05-02 $ 566.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000054990 TERMINATED 1000000068279 018328 001373 2007-12-19 2028-02-20 $ 1,362.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000070828 TERMINATED 1000000012311 18510 00412 2005-05-03 2010-05-18 $ 3,867.17 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 2013-04-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-28
Amendment 2008-09-19
Amendment 2008-09-15
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-06-05

Date of last update: 01 May 2025

Sources: Florida Department of State