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 |
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 | - |
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 | - |
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