Company Details
Name: |
COREWEST BANC |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Revoked
|
Effective Date: |
05 Dec 1997 (27 years ago)
|
Business ID: |
650002 |
State of Incorporation: |
CALIFORNIA |
Principal Office Address: |
5405 GARDEN GROVE BLVD #300WESTMINSTER, CA 92683 |
Director
Name |
Role |
Address |
DENNIS J PITOCCO
|
Director
|
5901 EAST FOWLER AVE, TAMPA, FL 33617
|
THOMAS G MIDDLETON
|
Director
|
5901 E FOWLER AVE, TAMPA, FL 33617
|
GEORGE NICHOLAS
|
Director
|
5901 E FOWLER AVE, TAMPA, FL 33617
|
President
Name |
Role |
Address |
DENNIS J PITOCCO
|
President
|
5901 EAST FOWLER AVE, TAMPA, FL 33617
|
Chairman
Name |
Role |
Address |
THOMAS G MIDDLETON
|
Chairman
|
5901 E FOWLER AVE, TAMPA, FL 33617
|
Treasurer
Name |
Role |
Address |
JEFF AULT
|
Treasurer
|
5901 EAST FOWLER AVE, TAMPA, FL 33617
|
Secretary
Name |
Role |
Address |
ZINA ZUK
|
Secretary
|
5901 E FOWLER AVE, TAMPA, FL 36617-2362
|
Filings
Type |
Status |
Filed Date |
Description |
Agent Resignation
|
Filed
|
2011-10-04
|
Agent Resignation
|
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
|
Amendment Form
|
Filed
|
2000-05-08
|
Amendment
|
Annual Report
|
Filed
|
2000-05-08
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-24
|
Annual Report
|
Annual Report
|
Filed
|
1998-03-18
|
Annual Report
|
Name Reservation Form
|
Filed
|
1997-12-05
|
Name Reservation
|
Date of last update: 07 Feb 2025
Sources:
Mississippi Secretary of State