Name: | NORTH AMERICAN REFRIGERATION, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Jun 1994 (31 years ago) |
Branch of: | NORTH AMERICAN REFRIGERATION, INC., FLORIDA (Company Number P93000085056) |
Business ID: | 608575 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 526 STOCKTON STJACKSONVILLE, FL 32204 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
SIDNEY ANDERSON | Vice President | 526 STOCKTON ST, JACKSONVILLE, FL 32204 |
Name | Role | Address |
---|---|---|
H LEON HOLBROOK | Director | I INDEPENDENT DR SUITE 2301 |
Name | Role | Address |
---|---|---|
MICHAEL COATES | President | No data |
DON LEVANGIE | President | 526 STOCKTON ST, JACKSONVILLE, FL 32204 |
Name | Role | Address |
---|---|---|
RODGER PAINTER | Secretary | 526 STOCKTON ST, JACKSONVILLE, FL 32204 |
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 | 2018-06-15 | 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 | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-03 | Annual Report |
Annual Report | Filed | 1997-03-12 | Annual Report |
Annual Report | Filed | 1996-05-02 | Annual Report |
Annual Report | Filed | 1995-07-05 | Annual Report |
Date of last update: 22 Apr 2025
Sources: Mississippi Secretary of State