Search icon

AMERICAN MAILING EQUIPMENT CORPORATION

Company Details

Entity Name: AMERICAN MAILING EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Mar 1993 (32 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P93000019774
FEI/EIN Number 65-0398559
Address: 934 N UNIVERSITY DR., 308, CORAL SPRINGS, FL 33071
Mail Address: 934 N UNIVERSITY DR., 308, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS, JOSEPH P Agent 9771 NW 2ND STREET, CORAL SPRINGS, FL 33071

Vice President

Name Role Address
REYNOLDS, JOSEPH P Vice President 9771 NW 2ND ST., CORAL SPRINGS, FL 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-04-25 REYNOLDS, JOSEPH P No data
CHANGE OF PRINCIPAL ADDRESS 2004-05-05 934 N UNIVERSITY DR., 308, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2004-05-05 934 N UNIVERSITY DR., 308, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-24 9771 NW 2ND STREET, CORAL SPRINGS, FL 33071 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900025465 INACTIVE WITH A SECOND NOTICE FILED 04-004867 CACE 11 BROWARD COUNTY COURT 2004-10-25 2009-12-02 $89434.09 THE CIT GROUP/EQUIPMENT FINANCING, INC., 1540 W. FOUNTAINHEAD PKWY, BLDG #1560, TAMPA, FL 85282

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-11-19
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State