Search icon

MS DEALER SERVICE CORPORATION

Headquarter

Company Details

Name: MS DEALER SERVICE CORPORATION
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 03 Nov 1978 (46 years ago)
Business ID: 551022
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 715 S PEAR ORCHARD RD, #400RIDGELAND, MS 39157

Links between entities

Type Company Name Company Number State
Headquarter of MS DEALER SERVICE CORPORATION, ALABAMA 000-861-072 ALABAMA
Headquarter of MS DEALER SERVICE CORPORATION, ALABAMA 000-911-476 ALABAMA
Headquarter of MS DEALER SERVICE CORPORATION, KENTUCKY 0344019 KENTUCKY
Headquarter of MS DEALER SERVICE CORPORATION, FLORIDA P14435 FLORIDA
Headquarter of MS DEALER SERVICE CORPORATION, FLORIDA F93000002405 FLORIDA

Director

Name Role Address
JIMMY C MURRAY Director 400 CARILLON PARKWAY, ST PETERSBURG, FL 33716
HAROLD W BUSCHING Director 715 S PEAR ORCHARD ROAD #400, RIDGELAND, MS 39157
PHILIP J HUBBUCH JR Director No data
JAMES B STUART Director No data
JOHN E GOUGH Director 715 S PEAR ORCHARD RD, RIDGELAND, MS 39157
ROBERT S FURMAN Director 715 S PEAR ORCHARD RD #400, RIDGELAND, MS 39157
CARL HERRIN Director No data

Vice President

Name Role Address
JIMMY C MURRAY Vice President 400 CARILLON PARKWAY, ST PETERSBURG, FL 33716

Chairman

Name Role
JAMES B STUART Chairman

Secretary

Name Role Address
JOHN E GOUGH Secretary 715 S PEAR ORCHARD RD, RIDGELAND, MS 39157

President

Name Role Address
ROBERT S FURMAN President 715 S PEAR ORCHARD RD #400, RIDGELAND, MS 39157

Treasurer

Name Role Address
JAMES D MCBRAYER Treasurer 715 S PEAR ORCHARD RD STE 400, RIDGELAND, MS 39157

Incorporator

Name Role Address
CHARLES H SHAMBURGER III Incorporator 1312 SPRINGDALE DRIVE, JACKSON, MS 39211
AARON B DUPUY JR Incorporator 1851 BRECON DRIVE, JACKSON, MS 39211

Agent

Name Role Address
ROBERT S FURMAN Agent 715 S PEAR ORCHARD ROAD #400, RIDGELAND, MS 39157 715 S PEAR ORCHARD RD #400, PO BOX 6005, RIDGELAND, MS 39158-6005

Filings

Type Status Filed Date Description
Merger Filed 2001-12-04 Merger
Annual Report Filed 2001-10-15 Annual Report
Annual Report Filed 2000-03-15 Annual Report
Annual Report Filed 1999-03-09 Annual Report
Annual Report Filed 1998-01-28 Annual Report
Annual Report Filed 1997-10-06 Annual Report
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Amendment Form Filed 1997-01-30 Amendment
Annual Report Filed 1996-04-15 Annual Report

Date of last update: 20 Dec 2024

Sources: Mississippi Secretary of State