Search icon

VALLEY SERVICES OF MISSISSIPPI, INC.

Company Details

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

President

Name Role Address
Walt James President 10 Canebrake Blvd., Flowood, MS, 39232

Director

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

Treasurer

Name Role Address
Schreck Robert Treasurer 300 S Tryon Street, Charlotte, NC, 28202

Secretary

Name Role Address
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 No data 10 CANEBRAKE BLVD., SUITE 120, FLOWOOD, MS, 39232

Events

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

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 Feb 2025

Sources: Florida Department of State