Search icon

COCONUT CREEK POSTAL CENTER, INC.

Company Details

Entity Name: COCONUT CREEK POSTAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Oct 1997 (27 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000088067
FEI/EIN Number 650788541
Address: 4799 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063, US
Mail Address: 4799 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PUCA ANGELA E Agent 4799 COCONNUT CREEK PKWY, COCONUT CREEK, FL, 33063

President

Name Role Address
PUCA ANGELA E President 4799 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063

Treasurer

Name Role Address
PUCA ANGELA E Treasurer 4799 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063

Secretary

Name Role Address
PUCA ANGELA E Secretary 4799 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-17 PUCA, ANGELA EPST No data
CHANGE OF MAILING ADDRESS 2003-08-22 4799 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-22 4799 COCONUT CREEK PKWY, COCONUT CREEK, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2003-08-22 4799 COCONNUT CREEK PKWY, COCONUT CREEK, FL 33063 No data

Documents

Name Date
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-07-10
ANNUAL REPORT 2007-02-17
ANNUAL REPORT 2006-07-12
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-08-22
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-08-16
ANNUAL REPORT 2000-02-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State