Name: | FLAGSTAR SYSTEMS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 01 Oct 1990 (34 years ago) |
Business ID: | 602468 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 203 E MAIN ST P-11-1SPARTANBURG, SC 29319-9723 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WALTER M BRICE III | Director | 203 MAIN ST, SPARTANBURG, SC 29304 |
JEROME J RICHARDSON | Director | 203 MAIN ST, SPARTANBURG, SC 29304 |
LOUIS P HOWELL | Director | 203 MAIN ST, SPARTANBURG, SC 29304 |
RHONDA J PARISH | Director | 203 E MAIN ST, SPARTANBURG, SC 29319 |
Name | Role | Address |
---|---|---|
ROSS B NELL | Vice President | 203 E MAIN ST, SPARTANBURG, SC 29319 |
Name | Role | Address |
---|---|---|
KENNETH E JONES | Treasurer | 203 E MAIN ST, SPARTANBURG, SC 29319 |
Name | Role | Address |
---|---|---|
RHONDA J PARISH | President | 203 E MAIN ST, SPARTANBURG, SC 29319 |
Name | Role | Address |
---|---|---|
RHONDA J PARISH | Secretary | 203 E MAIN ST, SPARTANBURG, SC 29319 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2002-01-28 | Withdrawal |
Annual Report | Filed | 2001-10-09 | Annual Report |
Amendment Form | Filed | 2000-04-28 | Amendment |
Annual Report | Filed | 2000-04-28 | Annual Report |
Annual Report | Filed | 1999-03-17 | Annual Report |
Amendment Form | Filed | 1999-03-17 | Amendment |
Annual Report | Filed | 1998-04-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-11 | Annual Report |
Date of last update: 23 Dec 2024
Sources: Mississippi Secretary of State