Search icon

CONIMARK MAIL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CONIMARK MAIL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONIMARK MAIL CENTER, 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: 06 Mar 1997 (28 years ago)
Date of dissolution: 23 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2013 (12 years ago)
Document Number: P97000022287
FEI/EIN Number 593433456

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

Address: 1715 E. FOWLER AVENUE, TAMPA, FL, 33612
Mail Address: 1715 E. FOWLER AVENUE, TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLER ROBERT President 8002 BULLARA DR., TEMPLE TERRACE, FL, 33637
BROWN HARRY L Vice President 13812 CYPRESS VILLAGE, TAMPA, FL, 33624
KELLER ROBERT Agent 8002 BULLARA DR, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-23 - -
REGISTERED AGENT NAME CHANGED 2005-05-03 KELLER, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2005-05-03 8002 BULLARA DR, TEMPLE TERRACE, FL 33637 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-23
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-06-08
ANNUAL REPORT 2005-05-03
ANNUAL REPORT 2004-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State