Name: | MTS ENTERPRISES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 04 May 1994 (31 years ago) |
Business ID: | 607110 |
State of Incorporation: | TEXAS |
Principal Office Address: | 4400 MACARTHUR BLVD STE 800, ATTN TAX DEPTNEWPORT BEACH, CA 92660 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GAINES W HAMMOND JR MD | Director | 812 E. MAIN, SPARTANBURG, SC 29305 |
STEVEN T PLOCHOCKI | Director | No data |
LEONARD H. HABAS | Director | 433 HACKENSACK AVE 7TH FLOOR, HACKENSACK, NJ 7601 |
ANTHONY J. LEVECCHIO | Director | 4975 PRESTON PARK BLVD SUITE 150, PLANO, TX 75093 |
Name | Role |
---|---|
BRAIN G DRAZBA | Vice President |
Name | Role |
---|---|
STEVEN T PLOCHOCKI | President |
Name | Role |
---|---|
THOMAS V CROAL | Secretary |
Name | Role |
---|---|
THOMAS V CROAL | Treasurer |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-06-21 | Withdrawal |
Amendment Form | Filed | 2000-07-13 | Amendment |
Annual Report | Filed | 2000-07-13 | Annual Report |
Annual Report | Filed | 1999-04-21 | Annual Report |
Amendment Form | Filed | 1998-04-28 | Amendment |
Annual Report | Filed | 1998-03-11 | Annual Report |
Annual Report | Filed | 1997-03-17 | Annual Report |
Annual Report | Filed | 1996-05-08 | Annual Report |
Annual Report | Filed | 1995-07-25 | Annual Report |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State