Name: | CTI OF MISSISSIPPI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 25 Nov 1991 (33 years ago) |
Branch of: | CTI OF MISSISSIPPI, INC., FLORIDA (Company Number S80533) |
Business ID: | 584060 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 200 4491 S STATE RD 7, 4491 S STATE RD # 7FORT LAUDERDALE, FL 33314 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role |
---|---|
CAROL BEFANIS ODONELL | Secretary |
SHARON BOGARO | Secretary |
Name | Role |
---|---|
LISA DOBROVOSKY | Treasurer |
Name | Role |
---|---|
LOUIS BOISVERT III | Vice President |
JAKE STRIKOWSKI | Vice President |
Name | Role |
---|---|
ULLRICH KLAMM | Director |
JAKE STRIKOWSKI | Director |
Name | Role |
---|---|
ULLRICH KLAMM | President |
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 | 1997-11-17 | Revocation |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1997-08-10 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1996-10-29 | 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 | 1995-06-07 | Annual Report |
Amendment Form | Filed | 1995-05-03 | Amendment |
Date of last update: 14 Mar 2025
Sources: Mississippi Secretary of State