Name: | FIRST SUBURBAN CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Dec 1997 (27 years ago) |
Business ID: | 650303 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 20321 IRVINE AVE BLDG F-1SANTA ANA HEIGHTS, CA 92707 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DAVID STOLL | Director | 2904 56TH STREET, MERIDIAN, MS 39305 |
JAY KAPLAN | Director | 20321 IRVINE AVE BLDG F-1, SANTA ANA HEIGHTS, CA 92707 |
MICHAEL WOOD | Director | 20321 IRVINE AVE BLDG F-1, SANTA ANA HEIGHTS, CA 92707 |
Name | Role | Address |
---|---|---|
DAVID STOLL | Vice President | 2904 56TH STREET, MERIDIAN, MS 39305 |
MICHAEL WOOD | Vice President | 20321 IRVINE AVE BLDG F-1, SANTA ANA HEIGHTS, CA 92707 |
Name | Role | Address |
---|---|---|
JAY KAPLAN | President | 20321 IRVINE AVE BLDG F-1, SANTA ANA HEIGHTS, CA 92707 |
Name | Role | Address |
---|---|---|
MICHAEL WOOD | Secretary | 20321 IRVINE AVE BLDG F-1, SANTA ANA HEIGHTS, CA 92707 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
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 |
Annual Report | Filed | 1999-04-20 | Annual Report |
Annual Report | Filed | 1998-07-14 | Annual Report |
Name Reservation Form | Filed | 1997-12-12 | Name Reservation |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State