Search icon

US MAIL DELIVERY GROUP, INC.

Company Details

Entity Name: US MAIL DELIVERY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Apr 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 22 Apr 2005 (20 years ago)
Document Number: P05000058295
FEI/EIN Number 202916022
Address: 28 W Central Blvd, Ste 200, ORLANDO, FL, 32801, US
Mail Address: P.O. BOX 98351, Raleigh, NC, 27624, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Bush Ross, PA Agent 1801 N Highland Avenue, Tampa, FL, 33602

President

Name Role Address
MEDDIN CRAIG President P.O. BOX 2851, ORLANDO, FL, 32802

Secretary

Name Role Address
MEDDIN CRAIG Secretary P.O. BOX 2851, ORLANDO, FL, 32802

Treasurer

Name Role Address
MEDDIN CRAIG Treasurer P.O. BOX 2851, ORLANDO, FL, 32802

Director

Name Role Address
MEDDIN CRAIG Director P.O. BOX 2851, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-16 28 W Central Blvd, Ste 200, ORLANDO, FL 32801 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-09 1801 N Highland Avenue, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2017-01-07 Bush Ross, PA No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 28 W Central Blvd, Ste 200, ORLANDO, FL 32801 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2005-04-22 US MAIL DELIVERY GROUP, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State