Search icon

SMALL PACKAGE MESSENGER SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: SMALL PACKAGE MESSENGER SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SMALL PACKAGE MESSENGER SERVICE CORP. 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 May 2005 (20 years ago)
Date of dissolution: 13 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: P05000074561
FEI/EIN Number 202897786

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

Address: 12720 SW 116th Street, MIAMI, FL, 33186, US
Mail Address: 12720 SW 116th Street, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKARDT EDWIN President 12720 SW 116th Street, MIAMI, FL, 33186
ECKARDT CLARA I Vice President 12720 SW 116th Street, MIAMI, FL, 33186
ECKARDT EDWIN Agent 12720 SW 116th Street, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-09 12720 SW 116th Street, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-03-09 12720 SW 116th Street, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-09 12720 SW 116th Street, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-05-08

Date of last update: 01 May 2025

Sources: Florida Department of State