Name: | OUTSOURCE FRANCHISING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 31 Dec 1997 (27 years ago) |
Branch of: | OUTSOURCE FRANCHISING, INC., FLORIDA (Company Number P95000010256) |
Business ID: | 650950 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1144 E NEWPORT CENTER DRDEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JON H PETERSOY | Director | 1144 ENEWPORT CTR DR, DEERFIELD BEACH, FL 33442 |
GARY B MEIER | Director | 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
JON H PETERSOY | Treasurer | 1144 ENEWPORT CTR DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
GARY B MEIER | President | 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
JOSEPH C WASCH | Secretary | 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
JOSEPH C WASCH | Vice President | 1144 E NEWPORT CTR DR, DEERFIELD BEACH, FL 33442 |
Type | Status | Filed Date | Description |
---|---|---|---|
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 |
Annual Report | Filed | 2000-05-11 | Annual Report |
Amendment Form | Filed | 2000-05-11 | Amendment |
Annual Report | Filed | 1999-07-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1999-07-14 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-04-21 | Annual Report |
Name Reservation Form | Filed | 1997-12-31 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State