Name: | INSTRUMENTATION SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 09 Sep 1998 (27 years ago) |
Branch of: | INSTRUMENTATION SERVICES, INC., FLORIDA (Company Number P97000045093) |
Business ID: | 660938 |
State of Incorporation: | FLORIDA |
Principal Office Address: | PO BOX 474570CHARLOTTE, NC 28247 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN TILLMAN | Secretary | 747 BRIDGECREEK COURT, FANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
JOHN TILLMAN | Treasurer | 747 BRIDGECREEK COURT, FANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
ROBERT MANUEL SMITH | Director | 200 E WOODLAWN ST #320, CHARLOTTE, NC 28217 |
Name | Role | Address |
---|---|---|
ROBERT MANUEL SMITH | President | 200 E WOODLAWN ST #320, CHARLOTTE, NC 28217 |
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 |
Withdrawal | Filed | 2002-12-26 | Withdrawal |
Amendment Form | Filed | 2002-08-01 | Amendment |
Annual Report | Filed | 2002-08-01 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-12-28 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 17 Mar 2025
Sources: Mississippi Secretary of State