Name: | Total Communications, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 26 Apr 2018 (7 years ago) |
Branch of: | Total Communications, Inc., CONNECTICUT (Company Number 0104237) |
Business ID: | 1145450 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 401 MERRITT 7NORWALK, MS 06851 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
George McArthur | Vice President | 401 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Mark Nielsen | Secretary | 401 Merritt 7, Norwalk, CT 06851 |
Name | Role | Address |
---|---|---|
Nicholas Jeffery | President | 401 Merritt 7, Norwalk, CT 06851 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2022-11-28 | Action of Intent to Dissolve: AR: Total Communications, Inc. |
Notice to Dissolve/Revoke | Filed | 2022-09-05 | Notice of Intent to Dissolve: AR: Total Communications, Inc. |
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Annual Report | Filed | 2021-04-14 | Annual Report For Total Communications, Inc. |
Annual Report | Filed | 2020-04-15 | Annual Report For Total Communications, Inc. |
Annual Report | Filed | 2019-04-15 | Annual Report For Total Communications, Inc. |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Formation Form | Filed | 2018-04-26 | Formation For Total Communications, Inc. |
Date of last update: 23 Feb 2025
Sources: Mississippi Secretary of State