Name: | AMICUS STAFFING INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 17 Feb 1998 (27 years ago) |
Business ID: | 653005 |
State of Incorporation: | TENNESSEE |
Principal Office Address: | 177 CROSSWAYS LANE DRWOODBURG, NY 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DEREK E DEWAN | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
MARC M MAYO | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
MICHAEL D ABNEY | Director | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
DEREK E DEWAN | Vice President | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
JOSEPH D FREEDMAN | President | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
MARC M MAYO | Secretary | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
Name | Role | Address |
---|---|---|
MICHAEL D ABNEY | Treasurer | 1 INDEPENDENT DR, JACKSONVILLE, FL 32202 |
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 | 2018-06-15 | 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 | 1999-07-09 | Annual Report |
Amendment Form | Filed | 1999-07-09 | Amendment |
Name Reservation Form | Filed | 1998-02-17 | Name Reservation |
Date of last update: 07 Feb 2025
Sources: Mississippi Secretary of State