Company Details
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 |
President
Name |
Role |
DANIEL J MISMAS
|
President
|
Director
Name |
Role |
LAWRENCE J CARLINI
|
Director
|
ROGER NOALL
|
Director
|
Secretary
Name |
Role |
Address |
LAWRENCE J CARLINI
|
Secretary
|
No data
|
STEVEN N BULLOCK
|
Secretary
|
127 PUBLIC SQUARE, CLEVELAND, OH 44114
|
Treasurer
Name |
Role |
THOMAS M NEEL
|
Treasurer
|
Vice President
Name |
Role |
THOMAS R IRWIN
|
Vice President
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Filings
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
|
Annual Report
|
Filed
|
1994-04-20
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-12
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-31
|
Annual Report
|
Annual Report
|
Filed
|
1991-06-11
|
Annual Report
|
Annual Report
|
Filed
|
1990-04-02
|
Annual Report
|
Annual Report
|
Filed
|
1989-04-03
|
Annual Report
|
Merger
|
Filed
|
1987-07-14
|
Merger
|
Merger
|
Filed
|
1985-12-30
|
Merger
|
Name Reservation Form
|
Filed
|
1985-12-30
|
Name Reservation
|
Date of last update: 19 Dec 2024
Sources:
Mississippi Secretary of State