Company Details
Name: |
TSC PAYPHONE CORP. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
04 Dec 1997 (27 years ago)
|
Business ID: |
649943 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
959 E COLLINS BLVD #150RICHARDSON, TX 75081 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Vice President
Name |
Role |
Address |
MARSHALL WHITE
|
Vice President
|
959 E COLLINS BLVD #150, RICHARDSON, TX 75081
|
Treasurer
Name |
Role |
Address |
WALTER KANDELKA
|
Treasurer
|
959 E COLLINS BLVD #150, RICHARDSON, TX 75081
|
Director
Name |
Role |
Address |
JIM WILLIAMS JR
|
Director
|
1601 NORTH COLLIINS BLVD, RICHARDSON, TX 75080
|
KERMIT D HEATON
|
Director
|
959 E COLLINS BLVD #150, RICHARDSON, TX 75081
|
JERRY D GIBSON
|
Director
|
1601 NORTH COLLINS BLVD, RICHARDSON, TX 75080
|
Chairman
Name |
Role |
Address |
JIM WILLIAMS JR
|
Chairman
|
1601 NORTH COLLIINS BLVD, RICHARDSON, TX 75080
|
JERRY D GIBSON
|
Chairman
|
1601 NORTH COLLINS BLVD, RICHARDSON, TX 75080
|
President
Name |
Role |
Address |
KERMIT D HEATON
|
President
|
959 E COLLINS BLVD #150, RICHARDSON, TX 75081
|
Filings
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
|
Undetermined Event
|
Filed
|
2000-08-29
|
Undetermined Event
|
Notice to Dissolve/Revoke
|
Filed
|
2000-06-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-30
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-19
|
Annual Report
|
Name Reservation Form
|
Filed
|
1997-12-04
|
Name Reservation
|
Date of last update: 17 Mar 2025
Sources:
Mississippi Secretary of State