Name: | PHOENIX FINANCIAL SERVICE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 02 Aug 1990 (35 years ago) |
Branch of: | PHOENIX FINANCIAL SERVICE, INC., ALABAMA (Company Number 000-133-900) |
Business ID: | 573986 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 100 CHASE PARK SUITE 200BIRMINGHAM, AL 35249 |
Name | Role | Address |
---|---|---|
ZACK ROGERS | Director | 5031 STRAFFORD RD, BIRMINGHAM, AL 35242 |
CHARLES K PORTER | Director | 15 21ST AVE N, BIRMINGHAM, AL 35203 |
JOHN OLIVE | Director | No data |
WALTER T AZPELL | Director | No data |
STEVE DEMEILICIS | Director | No data |
ZACK ROGERS III | Director | No data |
Name | Role | Address |
---|---|---|
ZACK ROGERS | President | 5031 STRAFFORD RD, BIRMINGHAM, AL 35242 |
WALTER T AZPELL | President | No data |
Name | Role |
---|---|
ZACK ROGERS III | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2000-06-29 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-05-12 | Annual Report |
Annual Report | Filed | 1996-10-30 | Annual Report |
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 | 1995-07-06 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State