Entity Name: | CONIMARK MAIL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
KELLER ROBERT | Agent | 8002 BULLARA DR, TEMPLE TERRACE, FL, 33637 |
Name | Role | Address |
---|---|---|
KELLER ROBERT | President | 8002 BULLARA DR., TEMPLE TERRACE, FL, 33637 |
Name | Role | Address |
---|---|---|
BROWN HARRY L | Vice President | 13812 CYPRESS VILLAGE, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-04-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2005-05-03 | KELLER, ROBERT | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-05-03 | 8002 BULLARA DR, TEMPLE TERRACE, FL 33637 | No data |
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 Feb 2025
Sources: Florida Department of State