Entity Name: | UNITED STATES EMAIL OFFICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | P20000009209 |
FEI/EIN Number | 84-4959689 |
Address: | 14286 BEACH BLVD, Suite 19-267, JACKSONVILLE, FL 32250 UN |
Mail Address: | 14286 BEACH BLVD, SUITE 19-267, JACKSONVILLE, FL 32250 UN |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCONNOR, GEORGE | Agent | 14286 BEACH BLVD, SUITE 19-267, JACKSONVILLE, FL 32250 |
Name | Role | Address |
---|---|---|
OCONNOR, GEORGE | President | 14286 BEACH BLVD, SUITE 19-267 JACKSONVILLE, FL 32250 |
Name | Role | Address |
---|---|---|
OCONNOR, JESSICA | Vice President | 14286 BEACH BLVD, SUITE 19-267 JACKSONVILLE, FL 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-18 | 14286 BEACH BLVD, Suite 19-267, JACKSONVILLE, FL 32250 UN | No data |
CHANGE OF MAILING ADDRESS | 2022-04-18 | 14286 BEACH BLVD, Suite 19-267, JACKSONVILLE, FL 32250 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-18 | 14286 BEACH BLVD, SUITE 19-267, JACKSONVILLE, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
Domestic Profit | 2020-01-24 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State