AUSTIN PLAZA, INC.

Name: | AUSTIN PLAZA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Aug 1985 (40 years ago) |
Business ID: | 524282 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1 COMMERCE CTR # 718, TWELTH & ORANGE STWILMINGTON, DE 19801 |
Name | Role | Address |
---|---|---|
JOAN LE VINE | Secretary | 5200 TOWN CENTER CIRCLE 4TH FLOOR, BOCA RATON, FL 33486 |
Name | Role | Address |
---|---|---|
ROBERT MANDOR | Director | 5200 TOWN CENTER CIRCLE, BOCA RATON, FL |
LEONARD MANDOR | Director | 5200 TOWN CENTER CIRCLE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
ROBERT MANDOR | Treasurer | 5200 TOWN CENTER CIRCLE, BOCA RATON, FL |
Name | Role |
---|---|
ROBERT MANDOR | Vice President |
Name | Role | Address |
---|---|---|
LEONARD MANDOR | President | 5200 TOWN CENTER CIRCLE, BOCA RATON, FL |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
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. |
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 |
Annual Report | Filed | 1997-02-17 | Annual Report |
Annual Report | Filed | 1996-03-21 | Annual Report |
Annual Report | Filed | 1995-03-29 | Annual Report |
Annual Report | Filed | 1994-01-20 | Annual Report |
This company hasn't received any reviews.
Date of last update: 20 Apr 2025
Sources: Mississippi Secretary of State