Search icon

POSTALOGIC MAILING SOLUTIONS CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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