Name: | FIDELITY ACCEPTANCE CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 May 1994 (31 years ago) |
Branch of: | FIDELITY ACCEPTANCE CORPORATION, FLORIDA (Company Number M76778) |
Business ID: | 607172 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 190 NW 12 AVEDEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
LAWRENCE S RICH | Director | 100 NW 12 AVE, DEERFIELD BEACH, FL 33442 |
PATRICIA G MORAN | Director | 100 NW 12 AVE, DEERFIELD BEACH, FL 33442 |
LAWRENCE RICH | Director | No data |
JANICE M MORAN | Director | 100 NW 12 AVE, DEERFIELD BEACH, FL 33442 |
Name | Role |
---|---|
PATRICK SREENAN | President |
Name | Role | Address |
---|---|---|
CASEY L GUNNELL | Treasurer | 190 NEW 12 AVE, DEERFIELD BEACH, FL 33442 |
LAWRENCE RICH | Treasurer | No data |
Name | Role | Address |
---|---|---|
JOHN J WHELAN | Secretary | 190 NW 12 AVE, DEERFIELD BEACH, FL 33442 |
Name | Role |
---|---|
DAVID REDUZZI | Vice President |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 1999-01-27 | Withdrawal |
Annual Report | Filed | 1998-03-17 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-03-24 | Annual Report |
Annual Report | Filed | 1996-11-06 | 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 | 1995-07-17 | Annual Report |
Name Reservation Form | Filed | 1994-05-09 | Name Reservation |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State