Entity Name: | AEGIS MAIL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AEGIS MAIL SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 14 Feb 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | P94000012508 |
FEI/EIN Number |
593225272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6016 BENJAMIN ROAD, TAMPA, FL, 33634, US |
Mail Address: | 204 37TH AVE. N, #341, SAINT PETERSBURG, FL, 33704, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG CRAIG R | Vice President | 5102 BELMERE PKWY, APT. 1802, TAMPA, FL, 33624 |
GOLDBERG CRAIG R | Secretary | 5102 BELMERE PKWY, APT. 1802, TAMPA, FL, 33624 |
COLEMAN JOHN W | Director | 10027 REMINGTON DR, RIVERVIEW, FL, 33569 |
LOWRY ALLISON E | Director | 5477 JETPORT INDUSTRIAL BLVD, TAMPA, FL, 33634 |
GOLDBERG CRAIG R | Director | 5102 BELMERE PKWY, APT. 1802, TAMPA, FL, 33624 |
COLEMAN JOHN W | Agent | 6016 BENJAMIN ROAD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-16 | 6016 BENJAMIN ROAD, TAMPA, FL 33634 | - |
REINSTATEMENT | 2012-04-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 6016 BENJAMIN ROAD, TAMPA, FL 33634 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-16 | 6016 BENJAMIN ROAD, TAMPA, FL 33634 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2007-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 2004-06-30 | AEGIS MAIL SERVICES, INC. | - |
REINSTATEMENT | 1998-11-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000598129 | LAPSED | 12-015912 CA | HILLSBOROUGH CIRCUIT COURT | 2013-03-11 | 2018-03-26 | $22,793.52 | THE PITNEY BOWES BANK, INC., 4901 BELFORT ROAD, #120, JACKSONVILLE, FL 32256 |
Name | Date |
---|---|
REINSTATEMENT | 2012-04-16 |
ANNUAL REPORT | 2009-04-03 |
ANNUAL REPORT | 2008-04-30 |
REINSTATEMENT | 2007-10-10 |
ANNUAL REPORT | 2006-04-14 |
ANNUAL REPORT | 2005-04-13 |
Name Change | 2004-06-30 |
ANNUAL REPORT | 2004-04-14 |
ANNUAL REPORT | 2003-04-23 |
ANNUAL REPORT | 2002-05-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State