Search icon

VALLEY SERVICES OF MISSISSIPPI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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