Search icon

MAILCOM CORPORATION - Florida Company Profile

Company Details

Entity Name: MAILCOM CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAILCOM CORPORATION 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: 24 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P03000022169
FEI/EIN Number 200047683

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

Address: 4422 Laurel Place, Weston, FL, 33332, US
Mail Address: 4422 Laurel Place, Weston, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARBER SIMHA President 4422 Laurel Place, Weston, FL, 33332
GARBER SIMHA Secretary 4422 Laurel Place, Weston, FL, 33332
GARBER SIMHA Treasurer 4422 Laurel Place, Weston, FL, 33332
GARBER SIMHA Director 4422 Laurel Place, Weston, FL, 33332
CANNONE MARIA A Vice President 4422 Laurel Place, Weston, FL, 33332
HODGET & CALVACHE ACCOUNTING INC Agent 8403 NW 20TH PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8403 NW 20TH PLACE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2019-04-30 HODGET & CALVACHE ACCOUNTING INC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-11 4422 Laurel Place, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2018-07-11 4422 Laurel Place, Weston, FL 33332 -
REINSTATEMENT 2018-02-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2006-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000817665 TERMINATED 1000000181215 DADE 2010-07-16 2030-08-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-07-11
REINSTATEMENT 2018-02-19
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State