Name: | CONTRACT STAFFING GROUP, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Nov 1995 (29 years ago) |
Business ID: | 624123 |
State of Incorporation: | SOUTH CAROLINA |
Principal Office Address: | 177 CROSSWAYS PARK DRWOODBURY, NY 11797 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DEREK E DEWAN | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
MICHAEL D ASNEY | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202-5050 |
MARC M MAYO | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
DEREK E DEWAN | President | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
MICHAEL D ASNEY | Vice President | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202-5050 |
Name | Role | Address |
---|---|---|
MARC M MAYO | Secretary | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Merger | Filed | 1998-08-05 | Merger |
Annual Report | Filed | 1998-06-22 | Annual Report |
Amendment Form | Filed | 1998-06-22 | Amendment |
Annual Report | Filed | 1997-04-05 | Annual Report |
Annual Report | Filed | 1996-04-08 | Annual Report |
Name Reservation Form | Filed | 1995-11-16 | Name Reservation |
Date of last update: 06 Feb 2025
Sources: Mississippi Secretary of State