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 |
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 | - |
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 | - |
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