Name: | STAFAST OF THE CAROLINAS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 May 1988 (37 years ago) |
Business ID: | 553964 |
ZIP code: | 38863 |
County: | Pontotoc |
State of Incorporation: | OHIO |
Principal Office Address: | 363 STAFFORD BLVDPONTOTOC, MS 38863 |
Name | Role | Address |
---|---|---|
RANDY YOUNG | Agent | 363 STAFFORD BOULEVARD, PONTOTOC, MS 38863 |
Name | Role | Address |
---|---|---|
JOAN M SELLE | Director | 7767 LITCHFIELD DRIVE, MENTOR, OH 44060 |
JAMES F STREICHER | Director | 1800 SOCIETY BLDG, CLEVELAND, OH |
DONALD S SELLE | Director | 7767 LITCHFIELD DRIVE, MENTOR, OH 44060 |
Name | Role | Address |
---|---|---|
JOAN M SELLE | Secretary | 7767 LITCHFIELD DRIVE, MENTOR, OH 44060 |
Name | Role | Address |
---|---|---|
JOAN M SELLE | Treasurer | 7767 LITCHFIELD DRIVE, MENTOR, OH 44060 |
Name | Role | Address |
---|---|---|
DONALD S SELLE | President | 7767 LITCHFIELD DRIVE, MENTOR, OH 44060 |
Name | Role | Address |
---|---|---|
DONALD S SELLE | Vice President | 7767 LITCHFIELD DRIVE, MENTOR, OH 44060 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-04-04 | Annual Report |
Annual Report | Filed | 1995-03-17 | Annual Report |
Annual Report | Filed | 1994-04-21 | Annual Report |
Annual Report | Filed | 1993-04-19 | Annual Report |
Annual Report | Filed | 1992-05-22 | Annual Report |
Annual Report | Filed | 1991-07-15 | Annual Report |
Annual Report | Filed | 1990-04-02 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State