Name: | SOUTHERN EMERGENCY PHYSICIANS, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 30 Aug 1988 (36 years ago) |
Business ID: | 556852 |
State of Incorporation: | MICHIGAN |
Principal Office Address: | 2240 S AIRPORT RDTRAVERSE CITY, MI 49684 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JAMES M JOHNSON | Director | 2440 S AIRPORT ROAD, TRAVERSE CITY, MI 49684 |
ROBERT M WILLIAMS | Director | 2440 S AIRPORT ROAD, TRAVERSE CITY, MI 49684 |
Name | Role | Address |
---|---|---|
JAMES M JOHNSON | President | 2440 S AIRPORT ROAD, TRAVERSE CITY, MI 49684 |
Name | Role | Address |
---|---|---|
JAMES M JOHNSON | Secretary | 2440 S AIRPORT ROAD, TRAVERSE CITY, MI 49684 |
Name | Role | Address |
---|---|---|
JAMES M JOHNSON | Treasurer | 2440 S AIRPORT ROAD, TRAVERSE CITY, MI 49684 |
Name | Role | Address |
---|---|---|
JAMES M JOHNSON | Vice President | 2440 S AIRPORT ROAD, TRAVERSE CITY, MI 49684 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-04-19 | Annual Report |
Annual Report | Filed | 1998-04-15 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-26 | Annual Report |
Annual Report | Filed | 1996-04-19 | Annual Report |
Annual Report | Filed | 1995-06-12 | Annual Report |
Date of last update: 21 Dec 2024
Sources: Mississippi Secretary of State