Search icon

MAILING MACHINE SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: MAILING MACHINE SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAILING MACHINE SYSTEMS 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: 29 Jun 1998 (27 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P98000057935
FEI/EIN Number 593521802

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

Address: 1400 49 AVE NE, SAINT PETERSBURG, FL, 33703
Mail Address: 1400 49 AVE NE, SAINT PETERSBURG, FL, 33703
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON JOHN Agent 1474 JORDAN HILLS CT, CLEARWATER, FL, 33756
MARTIN MICHELE L Director 1400 49TH AVE NE, SAINT PETERSBURG, FL, 33703
MARTIN MICHELE L President 1400 49TH AVE NE, SAINT PETERSBURG, FL, 33703
MARTIN MICHELE L Secretary 1400 49TH AVE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 1400 49 AVE NE, SAINT PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2000-05-16 1400 49 AVE NE, SAINT PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 1999-05-10 BENSON, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1999-05-10 1474 JORDAN HILLS CT, CLEARWATER, FL 33756 -
AMENDMENT 1998-07-13 - -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-10
Amendment 1998-07-13
Domestic Profit 1998-06-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State