Search icon

DEADLINE MESSENGER SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: DEADLINE MESSENGER SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEADLINE MESSENGER SERVICE, 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: 10 Jun 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000050072
FEI/EIN Number 650676586

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

Address: 572 W. 28 ST., HIALEAH, FL, 33183, US
Mail Address: P.O. BOX 650944, MIAMI, FL, 33265
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ORESTES President 5900 S.W. 127 AVE., #3311, MIAMI, FL, 33183
GUIGOU GRACIELA Agent 5900 SW 127TH AVE., MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-11 572 W. 28 ST., HIALEAH, FL 33183 -
REGISTERED AGENT NAME CHANGED 2005-08-11 GUIGOU, GRACIELA -
REGISTERED AGENT ADDRESS CHANGED 2005-08-11 5900 SW 127TH AVE., MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 1998-12-04 572 W. 28 ST., HIALEAH, FL 33183 -

Documents

Name Date
REINSTATEMENT 2005-08-11
Off/Dir Resignation 2000-02-14
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-05-01
ANNUAL REPORT 1998-12-04
ANNUAL REPORT 1997-03-19
DOCUMENTS PRIOR TO 1997 1996-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State