Name: | EA TECHNICAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 29 Feb 1996 (29 years ago) |
Business ID: | 627473 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 1220 OLD ALPHARETTA RD, STE 390ALPHARETTA, GA 30005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Douglas H Wilson | President | 1220 Old Alpharetta Rd, Suite 390, Alpharetta, GA 30005 |
Name | Role | Address |
---|---|---|
Tracey Brewer | Vice President | 1220 Old Alpharetta Rd., Suite 390, Alpharetta, GA 30005 |
Thomas C. Harter | Vice President | 1220 Old Alpharetta Rd Ste 390, Alpharetta, GA 30005 |
William Michael Martin | Vice President | 1220 Old Alpharetta Rd., Suite 390, Alpharetta, GA 30005 |
Joseph Miller | Vice President | 1220 Old Alpharetta Rd., Suite 390, Alpharetta, GA 30005 |
Name | Role | Address |
---|---|---|
H. Andrew Deferrari | Director | 11780 Us Hwy 1, Suite 600, Palm Beach Gardens, FL 33408 |
Steven Nielsen | Director | 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408 |
Name | Role | Address |
---|---|---|
H. Andrew Deferrari | Treasurer | 11780 Us Hwy 1, Suite 600, Palm Beach Gardens, FL 33408 |
Name | Role | Address |
---|---|---|
Thomas C. Harter | Other | 1220 Old Alpharetta Rd Ste 390, Alpharetta, GA 30005 |
Name | Role | Address |
---|---|---|
Jennifer S. Snow | Assistant Treasurer | 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408 |
Denise Chiles | Assistant Treasurer | 1220 Old Alpharetta Rd., Suite 390, Alpharetta, GA 30005 |
Name | Role | Address |
---|---|---|
Richard B. Vilsoet | Secretary | 11780 US Hwy 1, Suite 600, Palm Beach Gardens, FL 33408 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-07-28 | Withdrawal For EA TECHNICAL SERVICES, INC. |
Annual Report | Filed | 2015-04-02 | Annual Report For EA TECHNICAL SERVICES, INC. |
Annual Report | Filed | 2014-05-22 | Annual Report |
Annual Report | Filed | 2013-04-08 | Annual Report |
Amendment Form | Filed | 2012-12-13 | Amendment |
Annual Report | Filed | 2012-04-11 | Annual Report |
Annual Report | Filed | 2011-03-24 | Annual Report |
Annual Report | Filed | 2010-04-01 | Annual Report |
Annual Report | Filed | 2009-04-10 | Annual Report |
Amendment Form | Filed | 2008-12-17 | Amendment |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State