Entity Name: | POSTMASTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Mar 1999 (26 years ago) |
Date of dissolution: | 22 Sep 2000 (24 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (24 years ago) |
Document Number: | P99000020367 |
Address: | 1992 MADRID CT.N., CLEARWATER, FL, 33763 |
Mail Address: | 1992 MADRID CT.N., CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | POSTMASTERS, INC., NEW YORK | 1184724 | NEW YORK |
Name | Role | Address |
---|---|---|
PEASE THOMAS E | Agent | 29605 US HWY 19 NORTH,STE.130, CLEARWATER, FL, 33761 |
Name | Role | Address |
---|---|---|
ABELS KATHE | Director | 1992 MADRID CT.N., CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1999-06-28 | POSTMASTERS, INC. | No data |
Name | Date |
---|---|
Name Change | 1999-06-28 |
Domestic Profit | 1999-03-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State