Search icon

BELLSOUTH MOBILITY INC.

Company Details

Name: BELLSOUTH MOBILITY INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 09 Jan 1984 (41 years ago)
Business ID: 511678
State of Incorporation: GEORGIA
Principal Office Address: 1100 PEACHTREE STREET, SUITE 910ATLANTA, GA 30309

Agent

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

Director

Name Role Address
CHARLS S HAMM Director 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309-4599
C S HAMM Director No data
EDGAR L REYNOLDS Director 100 PEACHTREE ST #1000, ATLANTA, GA 30309-4599
JOAQUIN R CARBONELL Director 1100 PEACHTREE ST STE _1000, ATLANTA, GA 30309-4599

President

Name Role Address
EDGAR L REYNOLDS President 100 PEACHTREE ST #1000, ATLANTA, GA 30309-4599

Treasurer

Name Role Address
V A FOSTER Treasurer No data
JAMES W GLASS Treasurer 1100 PEACHTREE STREET, SUITE 1000, ATLANTA, GA 30309-4599

Secretary

Name Role Address
JOAQUIN R CARBONELL Secretary 1100 PEACHTREE ST STE _1000, ATLANTA, GA 30309-4599

Vice President

Name Role Address
JOAQUIN R CARBONELL Vice President 1100 PEACHTREE ST STE _1000, ATLANTA, GA 30309-4599

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 2001-03-19 Withdrawal
Amendment Form Filed 2001-01-15 Amendment
Amendment Form Filed 2000-05-03 Amendment
Annual Report Filed 2000-05-03 Annual Report
Annual Report Filed 1999-04-16 Annual Report
Annual Report Filed 1998-04-15 Annual Report
Amendment Form Filed 1998-04-15 Amendment

Date of last update: 19 Dec 2024

Sources: Mississippi Secretary of State