Search icon

MAIL CONTRACTORS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: MAIL CONTRACTORS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Jan 1992 (33 years ago)
Date of dissolution: 05 May 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 05 May 2021 (4 years ago)
Document Number: P37293
FEI/EIN Number 710712198

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

Address: 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, 72117-2628, US
Mail Address: 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, 72117-2628, US
Place of Formation: ARKANSAS

Key Officers & Management

Name Role Address
HOOVESTOL WAYNE President 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, 721172628
LUCHT ANDY Treasurer 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR, 721172628
HEIT HANNA Secretary 3809 ROUNDTOP DRIVE, NORTH LITTLE ROCK, AR, 72117
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR 72117-2628 -
CHANGE OF MAILING ADDRESS 2018-02-01 4600 E. MCCAIN BLVD, NORTH LITTLE ROCK, AR 72117-2628 -
MERGER 2017-06-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000172205
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-02-05 NRAI SERVICES, INC -

Documents

Name Date
WITHDRAWAL 2021-05-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-01
Merger 2017-06-08
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State