Name: | Corp2000 |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 12 Dec 2016 (8 years ago) |
Business ID: | 1106918 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 5301 Southwest Pkwy., Suite 400Austin, TX 78735 |
Fictitious names: |
Corp2000, Inc. |
Name | Role | Address |
---|---|---|
Ultra Process Agents, LLC | Agent | 606 Adeline Street, Suite 1C, Hattiesburg, MS 39041 |
Name | Role | Address |
---|---|---|
Sean Prewitt | Director | 5301 Southwest Pkwy, Suite 400, Austin, TX 78735 |
Ricardo Orozco | Director | 5301 Southwest Pkwy, Suite 400, Austin, TX 78735 |
Name | Role | Address |
---|---|---|
Sean Prewitt | President | 5301 Southwest Pkwy, Suite 400, Austin, TX 78735 |
Name | Role | Address |
---|---|---|
Ricardo Orozco | Vice President | 5301 Southwest Pkwy, Suite 400, Austin, TX 78735 |
Name | Role | Address |
---|---|---|
Stan Mason | Secretary | 13101 N.W. Freeway, Suite 400, Houston, TX 77040 |
Name | Role | Address |
---|---|---|
Dean Andersen | Treasurer | 13101 N.W. Freeway, Suite 210, Houston, TX 77040 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2023-09-07 | Withdrawal For Corp2000 |
Annual Report | Filed | 2023-02-10 | Annual Report For Corp2000 |
Annual Report | Filed | 2022-02-11 | Annual Report For Corp2000 |
Annual Report | Filed | 2021-01-27 | Annual Report For Corp2000 |
Annual Report | Filed | 2020-02-10 | Annual Report For Corp2000 |
Amendment Form | Filed | 2019-05-03 | Amendment For Corp2000 |
Amendment Form | Filed | 2019-03-13 | Amendment For Corp2000 |
Annual Report | Filed | 2019-02-14 | Annual Report For Corp2000 |
Annual Report | Filed | 2018-02-09 | Annual Report For Corp2000 |
Annual Report | Filed | 2017-03-10 | Annual Report For Corp2000 |
Date of last update: 14 Jan 2025
Sources: Mississippi Secretary of State