Entity Name: | POSTALOGIC MAILING SOLUTIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POSTALOGIC MAILING SOLUTIONS 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: | 04 Apr 2006 (19 years ago) |
Date of dissolution: | 09 Feb 2011 (14 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 09 Feb 2011 (14 years ago) |
Document Number: | P06000048281 |
FEI/EIN Number |
204626945
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18441 NW 2ND AVE.,, STE 101, MIAMI, FL, 33169 |
Mail Address: | 18441 NW 2ND AVE.,, STE 101, MIAMI, FL, 33169 |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIEBER THOMAS D | President | 1111 CRANDON BLVD., #1204, KEY BISCAYNE, FL, 33169 |
SHERWOOD RANDALL | Vice President | 7525 NW 61ST TERRACE, #2301, PARKLAND, FL, 33067 |
SIEBER THOMAS D | Agent | 18441 NW 2ND AVE., STE. 101, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2011-02-09 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 18441 NW 2ND AVE.,, STE 101, MIAMI, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2009-03-18 | 18441 NW 2ND AVE.,, STE 101, MIAMI, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2007-05-16 | SIEBER, THOMAS D | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-16 | 18441 NW 2ND AVE., STE. 101, MIAMI, FL 33016 | - |
AMENDMENT | 2006-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001041745 | LAPSED | 1000000190937 | DADE | 2010-10-14 | 2020-11-10 | $ 1,877.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
CORAPVDWN | 2011-02-09 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-16 |
Amendment | 2006-07-06 |
Domestic Profit | 2006-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State