Name: | Mid Atlantic Insurance Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Sep 2014 (11 years ago) |
Business ID: | 1051296 |
State of Incorporation: | VIRGINIA |
Principal Office Address: | 1912 East Broad StRichmond, VA 23223 |
Name | Role | Address |
---|---|---|
Steven Love | Director | 1912 East Broad St, Richmond, VA 23223 |
Paul Bowers | Director | 1912 E Broad St, Richmond, VA 23223 |
Name | Role | Address |
---|---|---|
Steven Love | President | 1912 East Broad St, Richmond, VA 23223 |
Name | Role | Address |
---|---|---|
Paul Bowers | Vice President | 1912 E Broad St, Richmond, VA 23223 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: RA/AR: Mid Atlantic Insurance Services, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: RA/AR: Mid Atlantic Insurance Services, Inc. |
Agent Resignation | Filed | 2022-07-25 | Agent Resignation For Paracorp Incorporated |
Annual Report | Filed | 2021-03-05 | Annual Report For Mid Atlantic Insurance Services, Inc. |
Annual Report | Filed | 2020-04-03 | Annual Report For Mid Atlantic Insurance Services, Inc. |
Annual Report | Filed | 2019-03-25 | Annual Report For Mid Atlantic Insurance Services, Inc. |
Annual Report | Filed | 2018-06-05 | Annual Report For Mid Atlantic Insurance Services, Inc. |
Registered Agent Change of Address | Filed | 2017-06-05 | Agent Address Change For Paracorp Incorporated |
Annual Report | Filed | 2017-03-28 | Annual Report For Mid Atlantic Insurance Services, Inc. |
Annual Report | Filed | 2016-03-21 | Annual Report For Mid Atlantic Insurance Services, Inc. |
Date of last update: 28 Mar 2025
Sources: Mississippi Secretary of State