Search icon

JESCO, INC. OF MISSISSIPPI

Company Details

Entity Name: JESCO, INC. OF MISSISSIPPI
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 May 2000 (25 years ago)
Document Number: F00000002684
FEI/EIN Number 640920103
Address: 2020 MCCULLOUGH BLVD., TUPELO, MS, 38801
Mail Address: 2020 MCCULLOUGH BLVD., TUPELO, MS, 38801
Place of Formation: MISSISSIPPI

Agent

Name Role
REGISTERED AGENTS INC Agent

Vice President

Name Role Address
MAXCY GERALD O Vice President 2020 MCCULLOUGH BOULEVARD, TUPELO, MS, 38801
SMITH MADISON H Vice President 2020 MCCULLOUGH BLVD., TUPELO, MS, 38801

Secretary

Name Role Address
MILES TIM Secretary 2020 MCCULLOUGH BOULEVARD, TUPELO, MS, 38801

Treasurer

Name Role Address
MILES TIM Treasurer 2020 MCCULLOUGH BOULEVARD, TUPELO, MS, 38801

Director

Name Role Address
YATES W G Director 1 GULLEY AVENUE, PHILADELPHIA, MS, 39350

President

Name Role Address
STAUB STEVEN E President 202 SOUTH SPRING ST., FULTON, MS, 38843

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-09-09 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2022-09-09 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 2020 MCCULLOUGH BLVD., TUPELO, MS 38801 No data
CHANGE OF MAILING ADDRESS 2003-04-02 2020 MCCULLOUGH BLVD., TUPELO, MS 38801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-09-09
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-19
Reg. Agent Change 2018-12-07
ANNUAL REPORT 2018-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State