Name: | INTERNATIONAL CONTRACTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Oct 1997 (28 years ago) |
Branch of: | INTERNATIONAL CONTRACTORS, INC., FLORIDA (Company Number G53112) |
Business ID: | 648207 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 6570 126 AVE NLARGO, FL 33773-1834 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Walter Cenal | Director | 6570 126 Ave N, Largo, FL 33773-1834 |
Name | Role | Address |
---|---|---|
Walter Cenal | President | 6570 126 Ave N, Largo, FL 33773-1834 |
Name | Role | Address |
---|---|---|
Walter Cenal | Treasurer | 6570 126 Ave N, Largo, FL 33773-1834 |
Name | Role | Address |
---|---|---|
Barry D Carlson | Secretary | 6570 126 Ave N, Largo, FL 33773-1834 |
Name | Role | Address |
---|---|---|
Barry D Carlson | Vice President | 6570 126 Ave N, Largo, FL 33773-1834 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2017-12-06 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-02-24 | Annual Report For INTERNATIONAL CONTRACTORS, INC. |
Annual Report | Filed | 2014-02-26 | Annual Report |
Annual Report | Filed | 2013-03-14 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-02-16 | Annual Report |
Annual Report | Filed | 2011-11-14 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State