Entity Name: | POSTAL & PARCEL ETC., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
POSTAL & PARCEL ETC., 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: | 11 May 1992 (33 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | V35212 |
FEI/EIN Number |
650331006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10201 HAMMOCKS BLVD, 153, MIAMI, FL, 33196, US |
Mail Address: | 11315 SW 173 TERRACE, MIAMI, FL, 33157, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANKERSON BARBARA C | Vice President | 11315 SW 173RD TER, MIAMI, FL, 33157 |
HANKERSON ANITA L | President | 11315 SW 173RD TER, MIAMI, FL, 33157 |
HANKERSON BARBARA C | Agent | 11315 SW 173RD TER, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-01 | HANKERSON, BARBARA C | - |
AMENDMENT | 2007-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2007-01-31 | 10201 HAMMOCKS BLVD, 153, MIAMI, FL 33196 | - |
AMENDMENT | 2006-07-31 | - | - |
AMENDMENT | 2006-04-21 | - | - |
CANCEL ADM DISS/REV | 2005-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-28 | 10201 HAMMOCKS BLVD, 153, MIAMI, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000375213 | LAPSED | 08-19142-CC-23-1 | MIAMI-DADE COUNTY COURT | 2008-10-24 | 2013-11-03 | $14,147.23 | TBF FINANCIAL, LLC AS ASSIGNEE OF WELLS FARGO FINANCIA, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-03-01 |
Off/Dir Resignation | 2007-04-18 |
Amendment | 2007-01-31 |
ANNUAL REPORT | 2007-01-31 |
Amendment | 2006-07-31 |
Amendment | 2006-04-21 |
ANNUAL REPORT | 2006-03-01 |
ANNUAL REPORT | 2005-10-17 |
ANNUAL REPORT | 2004-02-09 |
ANNUAL REPORT | 2003-02-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State