Search icon

MID-SOUTH METAL SYSTEMS, INC.

Company Details

Entity Name: MID-SOUTH METAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Dec 2001 (23 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: F01000006592
FEI/EIN Number 582605093
Address: 138 PEACHTREE PKWY, BYRON, GA, 31008
Mail Address: 138 PEACHTREE PKWY, BYRON, GA, 31008
Place of Formation: GEORGIA

Agent

Name Role
NRAI SERVICES, INC. Agent

President

Name Role Address
FINDLEY CODY W President 108 HOUSTON WOODS, PERRY, GA, 31069

Director

Name Role Address
FINDLEY CODY W Director 108 HOUSTON WOODS, PERRY, GA, 31069
NEWTON W. RON Director 231 GINGERCAKE TRAIL, FAYETTEVILLE, GA, 30214

Vice President

Name Role Address
NEWTON W. RON Vice President 231 GINGERCAKE TRAIL, FAYETTEVILLE, GA, 30214

Secretary

Name Role Address
MCMANUS ROBERT W Secretary 5693 SEVILLE LANE, STONE MOUNTAIN, GA, 30087

Treasurer

Name Role Address
MCMANUS ROBERT W Treasurer 5693 SEVILLE LANE, STONE MOUNTAIN, GA, 30087

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2005-11-21 NRAI SERVICES, INC No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 138 PEACHTREE PKWY, BYRON, GA 31008 No data
CHANGE OF MAILING ADDRESS 2005-02-10 138 PEACHTREE PKWY, BYRON, GA 31008 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-25
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-26
Reg. Agent Change 2005-11-21
ANNUAL REPORT 2005-02-10
ANNUAL REPORT 2004-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State