Company Details
Name: |
FLEET TITLE HOLDER CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
04 Oct 1990 (34 years ago)
|
Business ID: |
575301 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
7700 FRANCE AVE SMINNEAPOLIS, MN 55435 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
118 NORTH CONGRESS STREET, JACKSON, MS 39205
|
Treasurer
Name |
Role |
MICHAEL J BECKER
|
Treasurer
|
Secretary
Name |
Role |
JOHN M BENZIAN
|
Secretary
|
Director
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
|
President
Name |
Role |
Address |
ROBERT J MCKENNA
|
President
|
No data
|
I B HARDY
|
President
|
7700 FRANCE AVE S, MINNEAPOLIS, MN 55435
|
Vice President
Name |
Role |
Address |
E J BOLKS
|
Vice President
|
7700 FRANCE AVE S, MINNEAPOLIS, MN 55435
|
I B HARDY
|
Vice President
|
No data
|
Filings
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
|
Date of last update: 21 Dec 2024
Sources:
Mississippi Secretary of State