Search icon

MAIL SYSTEMS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: MAIL SYSTEMS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAIL SYSTEMS GROUP, 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: 05 Jun 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V41731
FEI/EIN Number 593176544

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

Address: 450 LONGMEADOW LN., LONGWOOD, FL, 32779, US
Mail Address: 450 LONGMEADOW LN., LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADVAK MICHAEL T President 450 LONGMEADOW LANE, LONGWOOD, FL, 32779
RADVAK MICHAEL Agent 450 LONGMEADOW LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-12 450 LONGMEADOW LN., LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2003-05-12 450 LONGMEADOW LN., LONGWOOD, FL 32779 -
REINSTATEMENT 1993-11-30 - -
REGISTERED AGENT ADDRESS CHANGED 1993-11-30 450 LONGMEADOW LANE, LONGWOOD, FL 32779 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2003-05-12
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-01-23
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-09-22
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State