Company Details
Name: |
FITZGERALDS SOUTH, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
21 Apr 1994 (31 years ago)
|
Business ID: |
618544 |
State of Incorporation: |
NEVADA |
Principal Office Address: |
301 FREMONT ST 12TH FLOORLAS VEGAS, NV 89101 |
Director
Name |
Role |
Address |
PHILIP D. GRIFFITH
|
Director
|
301 FREMONT STREET, LAS VEGAS, NV 89101
|
JEROME H. TURK
|
Director
|
301 FREMONT STREET, LAS VEGAS, NV 89101
|
President
Name |
Role |
Address |
PHILIP D. GRIFFITH
|
President
|
301 FREMONT STREET, LAS VEGAS, NV 89101
|
Secretary
Name |
Role |
Address |
MICHAEL E MCPHERSON
|
Secretary
|
301 FREMONT ST, LAS VEGAS, NV 89101
|
Treasurer
Name |
Role |
Address |
MICHAEL E MCPHERSON
|
Treasurer
|
301 FREMONT ST, LAS VEGAS, NV 89101
|
Vice President
Name |
Role |
Address |
MICHAEL E MCPHERSON
|
Vice President
|
301 FREMONT ST, LAS VEGAS, NV 89101
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2016-01-21
|
Agent Resignation For SCOTT ANDRESS
|
Withdrawal
|
Filed
|
2002-03-18
|
Withdrawal
|
Annual Report
|
Filed
|
2001-06-11
|
Annual Report
|
Amendment Form
|
Filed
|
2001-05-02
|
Amendment
|
Annual Report
|
Filed
|
2000-06-28
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-13
|
Annual Report
|
Amendment Form
|
Filed
|
1998-02-13
|
Amendment
|
Amendment Form
|
Filed
|
1997-04-09
|
Amendment
|
Annual Report
|
Filed
|
1997-04-08
|
Annual Report
|
Amendment Form
|
Filed
|
1997-04-08
|
Amendment
|
Amendment Form
|
Filed
|
1996-07-17
|
Amendment
|
Amendment Form
|
Filed
|
1996-04-12
|
Amendment
|
Annual Report
|
Filed
|
1996-04-11
|
Annual Report
|
Amendment Form
|
Filed
|
1996-04-11
|
Amendment
|
Annual Report
|
Filed
|
1995-07-18
|
Annual Report
|
Amendment Form
|
Filed
|
1995-05-31
|
Amendment
|
Name Reservation Form
|
Filed
|
1994-04-21
|
Name Reservation
|
Date of last update: 23 Dec 2024
Sources:
Mississippi Secretary of State