CFS ONE, INC.
Branch
Name: | CFS ONE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Dec 1985 (39 years ago) |
Branch of: | CFS ONE, INC., ALABAMA (Company Number 000-031-058) |
Business ID: | 519079 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 127 PUBLIC SQUARECLEVELAND, OH 44114 |
Name | Role |
---|---|
DANIEL J MISMAS | President |
Name | Role |
---|---|
LAWRENCE J CARLINI | Director |
ROGER NOALL | Director |
Name | Role | Address |
---|---|---|
LAWRENCE J CARLINI | Secretary | No data |
STEVEN N BULLOCK | Secretary | 127 PUBLIC SQUARE, CLEVELAND, OH 44114 |
Name | Role |
---|---|
THOMAS M NEEL | Treasurer |
Name | Role |
---|---|
THOMAS R IRWIN | Vice President |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Amendment Form | Filed | 1997-03-13 | Amendment |
Annual Report | Filed | 1997-03-13 | Annual Report |
Annual Report | Filed | 1996-03-26 | Annual Report |
Amendment Form | Filed | 1996-03-26 | Amendment |
Annual Report | Filed | 1995-06-12 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State