Name: | SOUTHERN ATLANTIC FINANCIAL SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 14 Apr 1997 (28 years ago) |
Business ID: | 641390 |
State of Incorporation: | GEORGIA |
Principal Office Address: | 2100 PARKLAKE DRIVE NE #BATLANTA, GA 30345 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
WILLIAM FERRIS | Vice President | 2100 PARKLAKE DR NE #B, ATLANTA, GA 30345 |
WILLIAM F. WELCH | Vice President | 2100 PARKLAKE DR NE #B, ATLANTA, GA 3045 |
GRADY BROWN | Vice President | 2100 PARKLAKE DR NE #B, ATLANTA, GA 30345 |
Name | Role | Address |
---|---|---|
JOHN W. JOHNSON | Director | 6256 YADKIN ROAD, FAYETTEVILLE, NC 28303 |
ROBERT E JOHNSON | Director | 2100 PARKLAKE DR NE #B, ATLANTA, GA 30345 |
Name | Role | Address |
---|---|---|
WILLIAM FERRIS | Treasurer | 2100 PARKLAKE DR NE B, ATLANTA, GA 30345 |
Name | Role | Address |
---|---|---|
ROBERT E JOHNSON | President | 2100 PARKLAKE DR NE #B, ATLANTA, GA 30345 |
Name | Role | Address |
---|---|---|
WILLIAM F WELCH | Secretary | 2100 PARKLAKE DR NE B, ATLANTA, GA 30345 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 2002-12-06 | Revocation |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-05-01 | Annual Report |
Annual Report | Filed | 1999-03-22 | Annual Report |
Annual Report | Filed | 1998-04-01 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Name Reservation Form | Filed | 1997-04-14 | Name Reservation |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State