Name: | J C FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 10 Jan 1991 (34 years ago) |
Branch of: | J C FINANCIAL SERVICES, INC., FLORIDA (Company Number S18908) |
Business ID: | 577562 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 6843 STATE RD 54NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
VERLON D CUMMINS | Director | 2732 QUIET HOLLOW CT, NEW PORT RICHEY, FL 34653 |
VERLON D CIMMINS | Director | 6843 STATE RD 54 2732 QUIET HOLLOW CT, NEW PORT RICHEY, FL 34653 |
CELESTE MILLER CUMMINS | Director | 6843 ST RD 54, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
VERLON D CUMMINS | President | 2732 QUIET HOLLOW CT, NEW PORT RICHEY, FL 34653 |
VERLON D CIMMINS | President | 6843 STATE RD 54 2732 QUIET HOLLOW CT, NEW PORT RICHEY, FL 34653 |
Name | Role | Address |
---|---|---|
CELESTE MILLER CUMMINS | Secretary | 6843 ST RD 54, NEW PORT RICHEY, FL 34653 |
Name | Role |
---|---|
CELESTE MILLER CUMMINS | Vice President |
Name | Role | Address |
---|---|---|
STANLEY S AARON | Agent | 1900 HARDY ST MART, HATTIESBURG, MS 39401 |
Type | Status | Filed Date | Description |
---|---|---|---|
Revocation | Filed | 2003-12-30 | Revocation |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-05-15 | Annual Report |
Annual Report | Filed | 2001-12-12 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-19 | Annual Report |
Annual Report | Filed | 1999-04-12 | Annual Report |
Annual Report | Filed | 1998-04-08 | Annual Report |
Annual Report | Filed | 1997-04-09 | Annual Report |
Annual Report | Filed | 1996-04-10 | Annual Report |
Date of last update: 22 Dec 2024
Sources: Mississippi Secretary of State