Name: | ACSI, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 07 Dec 1992 (32 years ago) |
Branch of: | ACSI, INC., FLORIDA (Company Number 845544) |
Business ID: | 593033 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 5500 RIO VISTA DRCLEARWATER, FL 34620 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
LEE L SCHROEDER | President | 5500 RIO VISTA DR, CLEARWATER, FL 34620 |
Name | Role | Address |
---|---|---|
ANTHONY MITCHELL | Director | No data |
C THOMAS GALLAGHER III | Director | 5500 RIO VISTA DR, CLEARWATER, FL 34620 |
Name | Role | Address |
---|---|---|
ANTHONY MITCHELL | Treasurer | No data |
ANTHONY W MITCHELL | Treasurer | 5500 RIO VISTA DR, CLEARWATER, FL 34620 |
Name | Role | Address |
---|---|---|
C THOMAS GALLAGHER III | Secretary | 5500 RIO VISTA DR, CLEARWATER, FL 34620 |
LAURA J BAX | Secretary | No data |
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 | 1996-12-04 | Revocation |
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 | 1995-07-07 | Annual Report |
Amendment Form | Filed | 1995-05-03 | Amendment |
Amendment Form | Filed | 1994-07-07 | Amendment |
Annual Report | Filed | 1994-04-26 | Annual Report |
Annual Report | Filed | 1993-07-09 | Annual Report |
Date of last update: 05 Feb 2025
Sources: Mississippi Secretary of State