Name: | PARAMEDICAL SERVICES OF AMERICA, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 09 Jan 1998 (27 years ago) |
Business ID: | 653306 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 3159 CAMPUS DRNORCROSS, GA 30071 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
DAVID NABORS | Vice President | 3159 CAMPUS DR, NORCROSS, GA 30071 |
Name | Role | Address |
---|---|---|
STEPHEN M MENGERT | President | 310 TECHNOLOGR PRKWY, NORCROSS, GA 30092-2929 |
JOSEPH D SANSONE | President | 310 TECHNOLOGY PRKWY, NORCROSS, GA 30092-2929 |
Name | Role | Address |
---|---|---|
STEPHEN M MENGERT | Secretary | 310 TECHNOLOGR PRKWY, NORCROSS, GA 30092-2929 |
Name | Role | Address |
---|---|---|
STEPHEN M MENGERT | Treasurer | 310 TECHNOLOGR PRKWY, NORCROSS, GA 30092-2929 |
Name | Role | Address |
---|---|---|
JOSEPH D SANSONE | Director | 310 TECHNOLOGY PRKWY, NORCROSS, GA 30092-2929 |
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 | 1999-03-19 | Annual Report |
Amendment Form | Filed | 1998-02-24 | Amendment |
Name Reservation Form | Filed | 1998-01-09 | Name Reservation |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State