Search icon

STAPLE COTTON DISCOUNT CORPORATION - Florida Company Profile

Branch

Company Details

Entity Name: STAPLE COTTON DISCOUNT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1999 (26 years ago)
Branch of: STAPLE COTTON DISCOUNT CORPORATION, MISSISSIPPI (Company Number 205321)
Last Event: AMENDMENT
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: F99000000634
FEI/EIN Number 640247240

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 214 WEST MARKET ST, GREENWOOD, MS, 38930, US
Mail Address: P.O. BOX 547, GREENWOOD, MS, 38935-0547, US
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
DOWNS KENNETH A Vice President 2829 CR 53, CARROLLTON, MS, 38917
DOWNS KENNETH A Secretary 2829 CR 53, CARROLLTON, MS, 38917
PARKER THOMAS A COTB 689 LENSING LANE, LAKE PROVIDENCE, LA, 71254
REICHLE HENRY NJr. President 809 PARSONS AVENUE, GREENWOOD, MS, 38930
DILLARD THOMAS E Vice President 119 Waterstone Drive, Oxford, MS, 38655
DILLARD THOMAS E Chief Operating Officer 119 Waterstone Drive, Oxford, MS, 38655
MOFFATT JAMES M Chief Financial Officer 725 CROCKETT AVENUE, GREENWOOD, MS, 38930
REICHLE HENRY NJr. Chief Executive Officer 809 PARSONS AVENUE, GREENWOOD, MS, 38930
LAKE JASON C Vice President 105 TALONS TRAIL, MADISON, MS, 39110
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
AMENDMENT 2023-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 214 WEST MARKET ST, GREENWOOD, MS 38930 -
REGISTERED AGENT NAME CHANGED 2005-09-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2005-09-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State