Entity Name: | POSTAL BENEFIT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POSTAL BENEFIT 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: | 24 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P06000028417 |
FEI/EIN Number |
204484452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20900 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US |
Mail Address: | P.O. BOX 173001, HIALEAH, FL, 33017-3001, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMAS HERBERT | President | 20900 W DIXIE HWY, AVENTURA, FL, 33180 |
TOMAS HERBERT | Agent | 20900 W DIXIE HWY, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2019-08-20 | 20900 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-17 | 20900 W DIXIE HWY, AVENTURA, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 20900 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State