Name: | Fitzner Pontiac-Buick-Cadillac, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Merged |
Effective Date: | 19 Aug 1982 (42 years ago) |
Business ID: | 505103 |
State of Incorporation: | MISSISSIPPI |
Name | Role | Address |
---|---|---|
Fitzner, Arthur R. | Agent | 901 Highway 45 North, Columbus, MS 39701-3305 |
Name | Role | Address |
---|---|---|
Martha Claire Fitzner | Director | 1406 7th Street North, Columbus, MS 39701 |
Arthur R Fitzner | Director | 1406 7th Street North, Columbus, MS 39701 |
Pam Rhea | Director | 290 Megan Lane, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Martha Claire Fitzner | Vice President | 1406 7th Street North, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Arthur R Fitzner | President | 1406 7th Street North, Columbus, MS 39701 |
Name | Role | Address |
---|---|---|
Pam Rhea | Secretary | 290 Megan Lane, Columbus, MS 39705 |
Name | Role | Address |
---|---|---|
Pam Rhea | Treasurer | 290 Megan Lane, Columbus, MS 39705 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2006-12-04 | Merger |
Annual Report | Filed | 2006-05-16 | Annual Report |
Annual Report | Filed | 2005-06-27 | Annual Report |
Amendment Form | Filed | 2004-08-03 | Amendment |
Annual Report | Filed | 2004-04-20 | Annual Report |
Annual Report | Filed | 2003-10-23 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-07-25 | Annual Report |
Annual Report | Filed | 2001-10-09 | Annual Report |
Annual Report | Filed | 2000-05-03 | Annual Report |
Date of last update: 19 Dec 2024
Sources: Mississippi Secretary of State