Name: | OUTSOURCE INTERNATIONAL OF AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 29 Dec 1997 (27 years ago) |
Branch of: | OUTSOURCE INTERNATIONAL OF AMERICA, INC., FLORIDA (Company Number P97000014802) |
Business ID: | 650828 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1144 E NEWPORT CENTER DRDEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GARY E MEIER | Director | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
SCOTT R FRANCIS | Director | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GARY E MEIER | President | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
JON H PETERSON | Treasurer | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
JON H PETERSON | Vice President | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
SCOTT R FRANCIS | Vice President | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
JOSEPH C WASCH | Vice President | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
JOSEPH C WASCH | Secretary | 1144 E NEWPORT CENTER DR, DEERFIELD BEACH, FL 33442 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2008-10-06 | 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 | 2001-07-27 | Annual Report |
Amendment Form | Filed | 2000-05-11 | Amendment |
Annual Report | Filed | 2000-05-11 | Annual Report |
Annual Report | Filed | 1999-05-25 | Annual Report |
Amendment Form | Filed | 1999-05-25 | Amendment |
Annual Report | Filed | 1998-04-21 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State