Company Details
Name: |
FBS MORTGAGE CORPORATION |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
01 Mar 1971 (54 years ago)
|
Business ID: |
211284 |
State of Incorporation: |
NEVADA |
Principal Office Address: |
800 Nicollet MallMinneapolis, MN 55402 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Assistant Secretary
Name |
Role |
Address |
Amy Chase-Boylan
|
Assistant Secretary
|
800 Nicollet Mall, Minneapolis, MN 55402
|
Director
Name |
Role |
Address |
Andrew Cecere
|
Director
|
800 Nicollet Mall, Minneapolis, MN 55402
|
President
Name |
Role |
Address |
Andrew Cecere
|
President
|
800 Nicollet Mall, Minneapolis, MN 55402
|
Treasurer
Name |
Role |
Address |
Daryl N. Bible
|
Treasurer
|
800 Nicollet Mall, Minneapolis, MN 55402
|
Secretary
Name |
Role |
Address |
Laura F. Bednarski
|
Secretary
|
800 Nicollet Mall, Minneapolis, MN 55402
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2004-04-26
|
Withdrawal
|
Annual Report
|
Filed
|
2004-04-05
|
Annual Report
|
Amendment Form
|
Filed
|
2003-08-25
|
Amendment
|
Annual Report
|
Filed
|
2003-08-25
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-06-07
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2000-05-02
|
Annual Report
|
Annual Report
|
Filed
|
1999-04-15
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-26
|
Annual Report
|
Amendment Form
|
Filed
|
1997-09-29
|
Amendment
|
Amendment Form
|
Filed
|
1997-03-12
|
Amendment
|
Annual Report
|
Filed
|
1997-03-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-11-05
|
Annual Report
|
Amendment Form
|
Filed
|
1996-11-05
|
Amendment
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-30
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
1996-08-29
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
1996-04-05
|
Amendment
|
Annual Report
|
Filed
|
1995-04-27
|
Annual Report
|
Annual Report
|
Filed
|
1994-04-07
|
Annual Report
|
Date of last update: 09 Mar 2025
Sources:
Mississippi Secretary of State