Name: | LANIER BUSINESS PRODUCTS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 08 Jun 1976 (49 years ago) |
Business ID: | 212765 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1700 CHANTILLY DR NE, NORTH EASTATLANTA, GA 30324-3218 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role | Address |
---|---|---|
JOSEPH A BOYD | Director | 1025 WEST NASA BOULEVARD, MELBOURNE, FL 32919 |
JOHN T HARTLEY JR | Director | 1025 WEST NASA BOULEVARD, MELBOURNE, FL 32919 |
O W HUDSON | Director | 1025 WEST NASA BOULEVARD, MELBOURNE, FL 32919 |
Name | Role | Address |
---|---|---|
JOHN T HARTLEY JR | President | 1025 WEST NASA BOULEVARD, MELBOURNE, FL 32919 |
Name | Role | Address |
---|---|---|
JOE S PAYNE | Secretary | 1700 CHANTILLY DRIVE, , GA |
Name | Role | Address |
---|---|---|
JOE S PAYNE | Treasurer | 1700 CHANTILLY DRIVE, , GA |
Name | Role | Address |
---|---|---|
PAUL NEFF | Vice President | 1700 CHANTILLY DRIVE, , GA 39324 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1991-03-05 | Revocation |
Notice to Dissolve/Revoke | Filed | 1990-11-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1989-03-10 | Annual Report |
Amendment Form | Filed | 1981-11-30 | Amendment |
Amendment Form | Filed | 1979-12-19 | Amendment |
Merger | Filed | 1977-06-16 | Merger |
See File | Filed | 1977-05-27 | See File |
See File | Filed | 1976-07-02 | See File |
Merger | Filed | 1976-06-08 | Merger |
Date of last update: 09 Mar 2025
Sources: Mississippi Secretary of State