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 (47 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:
Headquarter of
Company Number:
000-861-072
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-911-476
State:
ALABAMA
Type:
Headquarter of
Company Number:
0344019
State:
KENTUCKY
Type:
Headquarter of
Company Number:
P14435
State:
FLORIDA
Type:
Headquarter of
Company Number:
F93000002405
State:
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 Apr 2025

Sources: Mississippi Secretary of State