Entity Name: | VALLEY SERVICES OF MISSISSIPPI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Jan 2001 (24 years ago) |
Date of dissolution: | 30 Sep 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2019 (6 years ago) |
Document Number: | F01000000377 |
FEI/EIN Number |
64-0932878
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10 Canebrake Blvd., Suite 120, Flowood, MS, 39232, US |
Mail Address: | 10 CANEBRAKE BLVD STE 120, FLOWOOD, MS, 39232, US |
Place of Formation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Walt James | President | 10 Canebrake Blvd., Flowood, MS, 39232 |
Walt James | Director | 10 Canebrake Blvd., Flowood, MS, 39232 |
Poplin Brian | Director | 300 S Tryon Street, Charlotte, NC, 28202 |
Schreck Robert | Director | 300 S Tryon Street, Charlotte, NC, 28202 |
Schreck Robert | Treasurer | 300 S Tryon Street, Charlotte, NC, 28202 |
Hennecy Julie | Secretary | 300 S Tryon Street, Charlotte, NC, 28202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000097401 | TRIO COMMUNITY MEALS | EXPIRED | 2019-09-05 | 2024-12-31 | - | 10 CANEBRAKE BLVD., SUITE 120, FLOWOOD, MS, 39232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 10 Canebrake Blvd., Suite 120, Flowood, MS 39232 | - |
REGISTERED AGENT CHANGED | 2019-09-30 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 10 Canebrake Blvd., Suite 120, Flowood, MS 39232 | - |
Name | Date |
---|---|
Withdrawal | 2019-09-30 |
ANNUAL REPORT | 2019-04-26 |
Reg. Agent Change | 2018-05-11 |
ANNUAL REPORT | 2018-04-04 |
AMENDED ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-06-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State