Search icon

MID-AMERICA INSURANCE SERVICES, INC.

Company Details

Name: MID-AMERICA INSURANCE SERVICES, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Revoked
Effective Date: 30 Aug 1993 (31 years ago)
Business ID: 600221
State of Incorporation: GEORGIA
Principal Office Address: 714 MAIN STFORT WORTH, TX 76102

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
GARLAND M. LASATER, JR. Director 714 MAIN STREET, FORT WORTH, TX 76102
GARLAND M LASATER JR Director No data
T GARY COLE Director 714 MAIN ST, FORT WORTH, TX 76102
CHRISTOPHER E WATSON Director 714 MAIN ST, FORT WORTH, TX 76102
PAUL A FINKEL Director 714 MAIN STREET, FORT WORTH, TX 76102
EARL J HOOVER JR Director No data
DONALD T DECARLO Director 714 MAIN ST, FORT WORTH, TX 76102
KENT W ZIEGLER Director No data

Chairman

Name Role
GARLAND M LASATER JR Chairman

Secretary

Name Role Address
MICHAEL E ZIPPER Secretary 714 MAIN ST, FORT WORTH, TX 76102

President

Name Role Address
CHRISTOPHER E WATSON President 714 MAIN ST, FORT WORTH, TX 76102

Vice President

Name Role Address
DONALD T DECARLO Vice President 714 MAIN ST, FORT WORTH, TX 76102

Treasurer

Name Role
KENT W ZIEGLER Treasurer

Filings

Type Status Filed Date Description
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2018-06-15 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Registered Agent Change of Address Filed 2016-02-03 Agent Address Change For THE PRENTICE-HALL CORPORATION SYSTEM, INC.
Revocation Filed 1997-11-17 Revocation
Notice to Dissolve/Revoke Filed 1997-10-16 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-11 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1997-08-10 Notice to Dissolve/Revoke
Amendment Form Filed 1996-10-21 Amendment
Annual Report Filed 1996-10-21 Annual Report
Notice to Dissolve/Revoke Filed 1996-08-30 Notice to Dissolve/Revoke

Date of last update: 22 Dec 2024

Sources: Mississippi Secretary of State