Entity Name: | VALLEY SERVICES OF MISSISSIPPI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2001 (24 years ago) |
Date of dissolution: | 30 Sep 2019 (5 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 30 Sep 2019 (5 years ago) |
Document Number: | F01000000377 |
FEI/EIN Number | 64-0932878 |
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 |
Name | Role | Address |
---|---|---|
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 |
Name | Role | Address |
---|---|---|
Schreck Robert | Treasurer | 300 S Tryon Street, Charlotte, NC, 28202 |
Name | Role | Address |
---|---|---|
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 | No data | 10 CANEBRAKE BLVD., SUITE 120, FLOWOOD, MS, 39232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-09-30 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-09-30 | 10 Canebrake Blvd., Suite 120, Flowood, MS 39232 | No data |
REGISTERED AGENT CHANGED | 2019-09-30 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 10 Canebrake Blvd., Suite 120, Flowood, MS 39232 | No data |
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 Feb 2025
Sources: Florida Department of State