Name: | ONE MORT, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Sep 1995 (30 years ago) |
Branch of: | ONE MORT, INC., FLORIDA (Company Number L29114) |
Business ID: | 650824 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1819 MAIN STSARASOTAN, FL 34236 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
DARRIN FEDDER | Director | 1819 MAIIN ST, SARASOTAN, FL 34236 |
CELESTE DOCKERY | Director | 1819 MAIN ST, SARASOTA, FL 34236 |
JIM TOLLERTON | Director | 3639 CORTEZ RD WEST, BRADENTON, FL 34210 |
Name | Role | Address |
---|---|---|
DARRIN FEDDER | Vice President | 1819 MAIIN ST, SARASOTAN, FL 34236 |
Name | Role | Address |
---|---|---|
CELESTE DOCKERY | President | 1819 MAIN ST, SARASOTA, FL 34236 |
Name | Role | Address |
---|---|---|
DONNA PERELLA | Secretary | 1819 MAIN STREET 8TH FLOOR, SARASOTA, FL 34236 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1998-07-31 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1997-12-29 | Amendment |
Amendment Form | Filed | 1997-09-29 | Amendment |
Annual Report | Filed | 1997-02-28 | Annual Report |
Annual Report | Filed | 1996-10-21 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1996-08-30 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 1996-08-29 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State