Name: | WCI FINANCIAL CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Sep 1986 (39 years ago) |
Business ID: | 531987 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 260 LONG RIDGE RDSTANFORD, CT 6927 |
Name | Role |
---|---|
S D SMITH | Director |
C J V SHAVE | Director |
J F WILSON | Director |
JEFFREY L HYDE | Director |
J E NEESE | Director |
Name | Role |
---|---|
C S DAVENPORT | President |
Name | Role |
---|---|
JEFFREY L HYDE | Vice President |
Name | Role | Address |
---|---|---|
JOHN AMATO | Treasurer | 777 LONG RIDGE RD, STAMFORD, CT 6927 |
Name | Role |
---|---|
R N FRIEDLANDER | Secretary |
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 | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-19 | Annual Report |
Amendment Form | Filed | 2000-05-19 | Amendment |
Amendment Form | Filed | 1999-07-22 | Amendment |
Annual Report | Filed | 1999-07-22 | Annual Report |
Annual Report | Filed | 1999-04-01 | Annual Report |
Annual Report | Filed | 1998-04-14 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Date of last update: 13 Mar 2025
Sources: Mississippi Secretary of State