Search icon

AUTOMATED DIRECT MAIL SERVICE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATED DIRECT MAIL SERVICE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATED DIRECT MAIL SERVICE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Feb 2005 (20 years ago)
Document Number: P97000060886
FEI/EIN Number 650790819

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

Address: 3892 PROSPECT AVE, SUITE 7, RIVIERA BEACH, FL, 33404-3348, US
Mail Address: 3892 PROSPECT AVE, SUITE 7, RIVIERA BEACH, FL, 33404-3348, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mejia Aleynik President 3892 PROSPECT AVE, RIVIERA BEACH, FL, 334043348
Sheehan Luke Secretary 3892 PROSPECT AVE, RIVIERA BEACH, FL, 334043348
Mejia Aleynik Treasurer 3892 Prospect Ave., Riviera Beach, FL, 334043348
Sheehan Luke Vice President 3892 PROSPECT AVE, RIVIERA BEACH, FL, 334043348
Mejia Aleynik Director 3892 PROSPECT AVE, RIVIERA BEACH, FL, 334043348
Sheehan Luke Director 3892 PROSPECT AVE, RIVIERA BEACH, FL, 334043348
Mejia Aleynik Agent 3892 PROSPECT AVE, RIVIERA BEACH, FL, 334043348

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019944 BULLDOG MARKETING ACTIVE 2023-02-10 2028-12-31 - 3892 PROSPECT AVE, SUITE 7, RIVIERA BEACH, FL, 33404
G22000075796 FAST PRINTS ACTIVE 2022-06-23 2027-12-31 - 3892 PROSPECT AVE, SUITE 7, RIVIERA BEACH, FL, 33404
G20000097597 AUTOMATED DIRECT MAIL ACTIVE 2020-08-05 2025-12-31 - 3892 PROSPECT AVE., WEST PALM BEACH, FL, 33404
G16000057159 BULLDOG MARKETING EXPIRED 2016-06-09 2021-12-31 - 3892 PROSPECT AVENUE, SUITE 6, RIVIERA BEACH, FL, 33404
G16000057162 BULLDOG MARKETING SOLUTIONS EXPIRED 2016-06-09 2021-12-31 - 3892 PROSPECT AVENUE, SUITE 6, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-06 Mejia, Aleynik -
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 3892 PROSPECT AVE, SUITE 7, RIVIERA BEACH, FL 33404-3348 -
CHANGE OF MAILING ADDRESS 2021-03-15 3892 PROSPECT AVE, SUITE 7, RIVIERA BEACH, FL 33404-3348 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 3892 PROSPECT AVE, SUITE 7, RIVIERA BEACH, FL 33404-3348 -
AMENDMENT 2005-02-21 - -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-08-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-05-26

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
181810.00
Total Face Value Of Loan:
181810.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181810
Current Approval Amount:
181810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
184061.92
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
181810
Current Approval Amount:
181810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
182923.59

Date of last update: 02 May 2025

Sources: Florida Department of State