Name: | INPHYNET CONTRACTING SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Apr 1996 (29 years ago) |
Branch of: | INPHYNET CONTRACTING SERVICES, INC., FLORIDA (Company Number P95000091233) |
Business ID: | 668083 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1200 S PINE ISLAND RD #600PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
JOHN STAIR | Director | 1900 WINSTON RD #300, KNOXVILLE, TN 37919 |
H LYNN MASSINGALE | Director | 1900 WINSTON RD #300, KNOXVILLE, TN 37919 |
Name | Role | Address |
---|---|---|
JOHN STAIR | Secretary | 1900 WINSTON RD #300, KNOXVILLE, TN 37919 |
Name | Role | Address |
---|---|---|
COROLE BELMAR | Treasurer | 1900 WINSTON RD, KNOXVILLE, TN 37919 |
Name | Role | Address |
---|---|---|
DAVID JONES | Vice President | 1900 WINSTON RD #300, KNOXVILLE, TN 37919 |
STEPHEN SATERLIN | Vice President | 1900 WINSTON RD #300, KNOXVILLE, TN 37919 |
Name | Role | Address |
---|---|---|
H LYNN MASSINGALE | President | 1900 WINSTON RD #300, KNOXVILLE, TN 37919 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2006-03-01 | Withdrawal |
Annual Report | Filed | 2005-04-11 | Annual Report |
Annual Report | Filed | 2004-06-14 | Annual Report |
Annual Report | Filed | 2003-07-16 | Annual Report |
Annual Report | Filed | 2002-07-31 | Annual Report |
Annual Report | Filed | 2001-09-20 | Annual Report |
Amendment Form | Filed | 2000-04-18 | Amendment |
Annual Report | Filed | 2000-04-18 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State