ALLSCAFF, INC.

Name: | ALLSCAFF, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 16 Jun 1995 (30 years ago) |
Business ID: | 634395 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 5151 SAN FELIPE #1600HOUSTON, TX 77056 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
MICHAEL RAMIREZ | Treasurer | 3146 CONFEDERATE S DR, MISSOURI CITY, TX 77459 |
Name | Role | Address |
---|---|---|
COLIN SOULE | Secretary | 58 BABY POINT CRESCENT, TORONTO ONT, |
Name | Role | Address |
---|---|---|
ALEC FRANCIS THOMAS | Director | 7526 OLYMPIA, HOUSTON, TX 77063 |
Name | Role | Address |
---|---|---|
ALEC FRANCIS THOMAS | President | 7526 OLYMPIA, HOUSTON, TX 77063 |
Name | Role | Address |
---|---|---|
THOMAS ALLEN PETERSON | Vice President | 8304 CHIMNEY ROCK BLVD, CORDOVA, TN 38018 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2001-03-09 | Revocation |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-01-20 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-08-10 | Amendment |
Amendment Form | Filed | 1999-08-06 | Amendment |
Annual Report | Filed | 1999-08-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-03-26 | Annual Report |
This company hasn't received any reviews.
Date of last update: 30 Apr 2025
Sources: Company Profile on Mississippi Secretary of State Website