UNITED TRANSNET, INC.

Name: | UNITED TRANSNET, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 05 Dec 1995 (30 years ago) |
Business ID: | 624558 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 1080 HOLCOMB BRIDGE ROAD BLDG #200, SUITE 140ROSEWELL, GA 30076 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
VICTOR SERRI | President | 11 GREENWAY PLAZA #250, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
TIM BECKER | Director | 11 GREENWAY PLAZA #250, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
TIM BECKER | Treasurer | 11 GREENWAY PLAZA #250, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
VINCE HANNIGAN | Secretary | 11 GREENWAY PLAZA #250, HOUSTON, TX 77046 |
Name | Role | Address |
---|---|---|
VINCE HANNIGAN | Vice President | 11 GREENWAY PLAZA #250, HOUSTON, TX 77046 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-12-28 | Revocation |
Annual Report | Filed | 2001-12-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2001-12-13 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-05-05 | Annual Report |
Amendment Form | Filed | 2000-05-05 | Amendment |
Notice to Dissolve/Revoke | Filed | 1999-08-04 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1999-08-04 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-28 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 23 Apr 2025
Sources: Mississippi Secretary of State