Search icon

PRUET PRODUCTION CO.

Branch

Company Details

Entity Name: PRUET PRODUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 01 Aug 1985 (40 years ago)
Branch of: PRUET PRODUCTION CO., MISSISSIPPI (Company Number 111108)
Document Number: P06956
FEI/EIN Number 64-0621524
Address: 217 W. CAPITOL ST., SUITE 201, JACKSON, MS 39201
Mail Address: 217 W. CAPITOL ST., SUITE 201, JACKSON, MS 39201
Place of Formation: MISSISSIPPI

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

President

Name Role Address
JAMES, WILLIAM R President 217 W. CAPITOL ST., JACKSON, MS 39201

Treasurer

Name Role Address
JAMES, WILLIAM R Treasurer 217 W. CAPITOL ST., JACKSON, MS 39201

Director

Name Role Address
JAMES, WILLIAM R Director 217 W. CAPITOL ST., JACKSON, MS 39201
CALHOON, RICK J Director 217 W. CAPITOL ST., JACKSON, MS 39201

Vice President

Name Role Address
CALHOON, RICK J Vice President 217 W. CAPITOL ST., JACKSON, MS 39201
JAMES, CHESLEY R Vice President 217 W CAPITOL ST., JACKSON, MS 39201
HILTON, JACK D Vice President 217 W. CAPITOL ST, JACKSON, MS 39201
HOLBROOK, ROBBIE H Vice President 217 W. CAPITOL ST., JACKSON, MS 39201
MASSENGILL, ERBIE Vice President 217 W. CAPITOL ST., JACKSON, MS 39201

Secretary

Name Role Address
CALHOON, RICK J Secretary 217 W. CAPITOL ST., JACKSON, MS 39201

Other

Name Role Address
Bradshaw, Frank, CPA Other 1052 Highland Colony Parkway, Suite 100 Ridgeland, MS 39157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-06 217 W. CAPITOL ST., SUITE 201, JACKSON, MS 39201 No data
CHANGE OF MAILING ADDRESS 2011-01-06 217 W. CAPITOL ST., SUITE 201, JACKSON, MS 39201 No data
REGISTERED AGENT NAME CHANGED 1998-02-12 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-12 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26

Date of last update: 04 Feb 2025

Sources: Florida Department of State