Search icon

LETTERPERFECT CORPORATION

Company Details

Entity Name: LETTERPERFECT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Feb 1994 (31 years ago)
Date of dissolution: 22 Mar 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2002 (23 years ago)
Document Number: P94000011554
FEI/EIN Number N/A
Address: 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410
Mail Address: 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ZIMMERMAN, MARK J Agent 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410

President

Name Role Address
ZIMMERMAN, MARK President 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410

Treasurer

Name Role Address
ZIMMERMAN, MARK Treasurer 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410

Vice President

Name Role Address
SAILOR, MARGO Vice President 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410

Secretary

Name Role Address
SAILOR, MARGO Secretary 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-03-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 1997-05-05 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 1997-05-05 3411 FLORIDA BLVD., PALM BEACH GARDENS, FL 33410 No data

Documents

Name Date
Voluntary Dissolution 2002-03-22
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-04-07
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-04-21
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State