Search icon

J. I. KISLAK MORTGAGE SERVICE CORPORATION

Branch

Company Details

Name: J. I. KISLAK MORTGAGE SERVICE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 03 Feb 1977 (48 years ago)
Branch of: J. I. KISLAK MORTGAGE SERVICE CORPORATION, FLORIDA (Company Number 287689)
Business ID: 310410
State of Incorporation: FLORIDA
Principal Office Address: 7900 MIAMI LAKES DR WMIAMI LAKES, FL 33016-5897

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Treasurer

Name Role Address
STEPHEN W FAULKNER Treasurer 7900 MIAMI LAKES DRIVE WEST, , FL
ROBERT D READER Treasurer No data

Director

Name Role Address
W NATHANIEL WATSON Director 7900 MIAMI LAKES DRIVE WEST, , FL
JAY I KISLAK Director 7900 MIAMI LAKES DRIVE WEST, , FL
HOWARD J BRAFMAN Director 7900 MIAMI LAKES DRIVE WEST, , FL

Vice President

Name Role Address
W NATHANIEL WATSON Vice President 7900 MIAMI LAKES DRIVE WEST, , FL
WILLARD B SOPER II Vice President No data

President

Name Role Address
JAY I KISLAK President 7900 MIAMI LAKES DRIVE WEST, , FL

Secretary

Name Role Address
HOWARD J BRAFMAN Secretary 7900 MIAMI LAKES DRIVE WEST, , FL

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Withdrawal Filed 1992-12-22 Withdrawal
Annual Report Filed 1992-05-14 Annual Report
Amendment Form Filed 1992-01-21 Amendment
Annual Report Filed 1991-04-09 Annual Report
Annual Report Filed 1990-02-01 Annual Report
Annual Report Filed 1989-04-03 Annual Report
Name Reservation Form Filed 1977-02-03 Name Reservation

Date of last update: 01 Feb 2025

Sources: Mississippi Secretary of State