Search icon

PHILADELPHIA HOUSING CENTER, INC.

Company Details

Name: PHILADELPHIA HOUSING CENTER, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Merged
Effective Date: 07 Mar 1995 (30 years ago)
Business ID: 615862
State of Incorporation: MISSISSIPPI
Principal Office Address: 2701 CAMBRIDGE CT #300AUBURN HILLS, MI 48326

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

President

Name Role Address
TONY GALE President 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326

Director

Name Role Address
JOHN J COLLINS JR Director 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326
PHILIP C SURLES Director 2701 CAMBRIDGE COURT STE 300, AUBURN HILLS, MI 48326
WALTER R YOUNG JR Director 2701 CAMBRIDGE COURT STE 300, AUBURN HILLS, MI 48326

Secretary

Name Role Address
JOHN J COLLINS JR Secretary 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326

Vice President

Name Role Address
ED LASATER Vice President 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326

Treasurer

Name Role Address
JOE R SANDERS II Treasurer 2701 CAMBRIDGE CT #300, AUBURN HILLS, MI 48326

Incorporator

Name Role Address
JOE R SANDERS Incorporator 908 HWY 16E, CARTHAGE, MS 39051

Filings

Type Status Filed Date Description
Amendment Form Filed 2003-02-14 Amendment
Merger Filed 2002-06-30 Merger
Amendment Form Filed 2002-06-20 Amendment
Annual Report Filed 2002-06-20 Annual Report
Annual Report Filed 2001-10-10 Annual Report
Reinstatement Filed 2000-10-11 Reinstatement
Annual Report Filed 2000-10-11 Annual Report
Admin Dissolution Filed 1999-11-15 Admin Dissolution
Notice to Dissolve/Revoke Filed 1999-11-03 Notice to Dissolve/Revoke
Notice to Dissolve/Revoke Filed 1999-08-19 Notice to Dissolve/Revoke

Date of last update: 23 Dec 2024

Sources: Mississippi Secretary of State