Name: | TEMPS & CO. SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 13 Mar 1996 (29 years ago) |
Business ID: | 628534 |
State of Incorporation: | DELAWARE |
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 |
MARC M MAYO | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
MICHAEL D ABNEY | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
DEREK E DEWAN | President | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
MARC M MAYO | Secretary | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
MICHAEL D ABNEY | Treasurer | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
MICHAEL D ABNEY | Vice President | 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 |
Revocation | Filed | 1999-11-15 | Revocation |
Notice to Dissolve/Revoke | Filed | 1999-08-19 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-10 | Annual Report |
Annual Report | Filed | 1997-04-04 | Annual Report |
Name Reservation Form | Filed | 1996-03-13 | Name Reservation |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State