Search icon

ADDRESS N' MAIL, INC.

Company Details

Entity Name: ADDRESS N' MAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Mar 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: V19704
FEI/EIN Number 59-3111382
Address: 2212 Sarno Road, MELBOURNE, FL 32935
Mail Address: 2212 Sarno Road, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GREEN, CHARLES J Agent 5395 Lake Washington Road, MELBOURNE, FL 32934

Chief Executive Officer

Name Role Address
Green, Sharon W Chief Executive Officer 5395 Lake Washington Road, MELBOURNE, FL 32934

General Manager

Name Role Address
Charles, Green J General Manager 5395 Lake Washington Road, MELBOURNE, FL 32934

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000040207 BILL MY WAY EXPIRED 2010-05-06 2015-12-31 No data 404 E NEW HAVEN AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 2212 Sarno Road, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2019-04-24 2212 Sarno Road, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 5395 Lake Washington Road, MELBOURNE, FL 32934 No data
REGISTERED AGENT NAME CHANGED 2006-01-19 GREEN, CHARLES J No data
REINSTATEMENT 1994-12-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State