FLEET TITLE HOLDER CORP.

Name: | FLEET TITLE HOLDER CORP. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 Oct 1990 (35 years ago) |
Business ID: | 575301 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 7700 FRANCE AVE SMINNEAPOLIS, MN 55435 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 118 NORTH CONGRESS STREET, JACKSON, MS 39205 |
Name | Role |
---|---|
MICHAEL J BECKER | Treasurer |
Name | Role |
---|---|
JOHN M BENZIAN | Secretary |
Name | Role | Address |
---|---|---|
ROBERT J MCKENNA | Director | No data |
I B HARDY | Director | 7700 FRANCE AVE S, MINNEAPOLIS, MN 55435 |
E J BOLKS | Director | 7700 FRANCE AVE S, MINNEAPOLIS, MN 55435 |
Name | Role | Address |
---|---|---|
ROBERT J MCKENNA | President | No data |
I B HARDY | President | 7700 FRANCE AVE S, MINNEAPOLIS, MN 55435 |
Name | Role | Address |
---|---|---|
E J BOLKS | Vice President | 7700 FRANCE AVE S, MINNEAPOLIS, MN 55435 |
I B HARDY | Vice President | No data |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 1996-11-27 | Withdrawal |
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 | 1995-06-19 | Annual Report |
Annual Report | Filed | 1994-04-12 | Annual Report |
Annual Report | Filed | 1993-07-16 | Annual Report |
Annual Report | Filed | 1992-05-14 | Annual Report |
Annual Report | Filed | 1991-07-26 | Annual Report |
Name Reservation Form | Filed | 1990-10-04 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 21 Apr 2025
Sources: Mississippi Secretary of State