Name: | SYNADYNE III, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 03 Dec 1992 (32 years ago) |
Branch of: | SYNADYNE III, INC., FLORIDA (Company Number H30941) |
Business ID: | 649232 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1144 E NEWPORT CTR DRDEERPFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GARRY E MEIER | Director | 1144 E NEWPORT CTR DR, DEERFIELD, FL 33442 |
ROBERT A LEFORT | Director | 1144 E NEWPORT CENTER DR, NEWPORT BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GARRY E MEIER | Vice President | 1144 E NEWPORT CTR DR, DEERFIELD, FL 33442 |
SCOTT R FRANCIS | Vice President | 1144 E NEWPORT CENTER DR, NEWPORT BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
ROBERT A LEFORT | President | 1144 E NEWPORT CENTER DR, NEWPORT BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
JON H PETERSON | Secretary | 1144 E NEWPORT CTR DR, NEWPORT BEACH, FL 33442 |
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 | 2001-07-27 | Annual Report |
Amendment Form | Filed | 2000-05-11 | Amendment |
Annual Report | Filed | 2000-05-11 | Annual Report |
Amendment Form | Filed | 1999-10-04 | Amendment |
Annual Report | Filed | 1999-05-04 | Annual Report |
Amendment Form | Filed | 1998-04-21 | Amendment |
Annual Report | Filed | 1998-04-21 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State