Search icon

COURIER PLUS SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: COURIER PLUS SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COURIER PLUS 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: 06 Jul 1998 (27 years ago)
Date of dissolution: 21 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2003 (22 years ago)
Document Number: P98000060126
FEI/EIN Number 650880821

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

Mail Address: GELBER & COMPANY, 11450 INTERCHANGE CIRCLE NORTH, MIRAMAR, FL, 33025
Address: 8326 N.W. 56 STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLLOCK MARTIN President 8326 NW 56TH STREET, MIAMI, FL, 33166
ROLLOCK MARTIN Director 8326 NW 56TH STREET, MIAMI, FL, 33166
PANTIN PAUL Director 8326 NW 56TH STREET, MIAMI, FL, 33166
PENINSULA REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-21 - -
CHANGE OF MAILING ADDRESS 2002-02-07 8326 N.W. 56 STREET, MIAMI, FL 33166 -
AMENDED AND RESTATEDARTICLES 2000-10-30 - -
REGISTERED AGENT NAME CHANGED 2000-10-30 PENINSULA REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-10-30 200 SOUTH BISCAYNE BOULEVARD, 43RD FLOOR, MIAMI, FL -

Documents

Name Date
Voluntary Dissolution 2003-03-21
ANNUAL REPORT 2003-02-27
ANNUAL REPORT 2002-02-07
ANNUAL REPORT 2001-02-27
Amended and Restated Articles 2000-10-30
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-03-25
Domestic Profit 1998-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State