Search icon

SOUTHERN PRESTRESSED, INC.

Branch

Company Details

Name: SOUTHERN PRESTRESSED, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 30 Dec 1988 (36 years ago)
Branch of: SOUTHERN PRESTRESSED, INC., FLORIDA (Company Number K49082)
Business ID: 560199
State of Incorporation: FLORIDA
Principal Office Address: 128 AIRPORT BLVD.PENSACOLA, FL 32503-7626

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

President

Name Role Address
PERTTI MATTILA President 128 AIRPORT BLVD., PENSACOLA, FL 32503-7626
FRED GREENE President No data

Treasurer

Name Role Address
ROBERT HALL Treasurer No data
HEIKKI HORSTIA Treasurer 128 AIRPORT BLVD, PENSACOLA, FL 32503-7626

Director

Name Role Address
SAMULI PERTALA Director 128 AIRPORT BLVD., PENSACOLA, FL 32503-7626
MATTI TANSKA Director 3710 CORPOREX PK DRIVE #260, TAMPA, FL 33619
FRED GREENE Director No data
HEIKKI HORSTIA Director 128 AIRPORT BLVD, PENSACOLA, FL 32503-7626
PERTTI MATTILA Director No data

Secretary

Name Role Address
SAMULI PERTALA Secretary 128 AIRPORT BLVD., PENSACOLA, FL 32503-7626
PERTTI MATTILA Secretary No data

Vice President

Name Role Address
KIM E. SEEBER Vice President 128 AIRPORT BLVD., PENSACOLA, FL 32503-7626

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Revocation Filed 1996-12-04 Revocation
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1996-08-29 Notice to Dissolve/Revoke
Annual Report Filed 1995-06-26 Annual Report
Amendment Form Filed 1995-05-03 Amendment
Amendment Form Filed 1994-07-06 Amendment
Annual Report Filed 1994-04-26 Annual Report
Annual Report Filed 1993-09-15 Annual Report

Date of last update: 21 Dec 2024

Sources: Mississippi Secretary of State