FLOOR TERMS, INC.

Name: | FLOOR TERMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 09 Apr 1971 (54 years ago) |
Business ID: | 208235 |
ZIP code: | 39206 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 5556 N STATE STJACKSON, MS 39206-3525 |
Name | Role | Address |
---|---|---|
KATHY H TAYLOR | Director | No data |
JOHN L TAYLOR III | Director | 5556 N STATE ST, JACKSON, MS 39206 |
Name | Role |
---|---|
KATHY H TAYLOR | Vice President |
Name | Role | Address |
---|---|---|
JOHN L TAYLOR III | President | 5556 N STATE ST, JACKSON, MS 39206 |
Name | Role | Address |
---|---|---|
JOHN L TAYLOR III | Agent | 4640 MCWILLIE DRIVE, JACKSON, MS 39211 5556 N STATE ST, JACKSON, MS 39206 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 1996-12-04 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1995-11-21 | Annual Report |
Admin Dissolution | Filed | 1995-11-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 1995-09-18 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1995-09-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1994-09-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1994-06-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1993-05-17 | Annual Report |
This company hasn't received any reviews.
Date of last update: 16 Apr 2025
Sources: Mississippi Secretary of State