PLAZA MORTGAGE COMPANY, INC.

Name: | PLAZA MORTGAGE COMPANY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Oct 1996 (29 years ago) |
Business ID: | 634795 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 1358 CORPORATE SQUARE BLVDSLIDELL, LA 70458 |
Name | Role | Address |
---|---|---|
HARRY PIASCIK | Agent | 124A LAMEUSE ST, BILOXI, MS 39530 |
Name | Role | Address |
---|---|---|
MARK S WEISER | Director | 333 W NAPOLEON AVE #100, METAIRIE, LA 70001 |
JULIA NILES SMELTZER | Director | 1358 CORPORATE SQUARE BLVD, SLIDELL, LA 70458 |
CHARLES WATTS | Director | No data |
TIMOTHY A SMELTZER | Director | 1358 CORPORATE SQUARE BLVD, SLIDELL, LA 70458 |
Name | Role | Address |
---|---|---|
MARK S WEISER | Secretary | 333 W NAPOLEON AVE #100, METAIRIE, LA 70001 |
Name | Role | Address |
---|---|---|
MARK S WEISER | Treasurer | 333 W NAPOLEON AVE #100, METAIRIE, LA 70001 |
Name | Role | Address |
---|---|---|
JULIA NILES SMELTZER | Vice President | 1358 CORPORATE SQUARE BLVD, SLIDELL, LA 70458 |
Name | Role | Address |
---|---|---|
TIMOTHY A SMELTZER | President | 1358 CORPORATE SQUARE BLVD, SLIDELL, LA 70458 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2004-12-28 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2003-08-13 | Annual Report |
Amendment Form | Filed | 2002-08-07 | Amendment |
Annual Report | Filed | 2002-08-07 | Annual Report |
Amendment Form | Filed | 2002-07-08 | Amendment |
Annual Report | Filed | 2001-10-10 | Annual Report |
Amendment Form | Filed | 2001-02-26 | Amendment |
Annual Report | Filed | 2001-01-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Company Profile on Mississippi Secretary of State Website