Name: | PROVIDENT FUNDING CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 27 Apr 1999 (26 years ago) |
Business ID: | 670137 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | #155 1633 BAYSHORE HWYBURLINGAME, CA 94010 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
RALPH PICA | Director | 1633 BAYSHORE HWY #155, BURLINGAME, CA 94010 |
R CRAIG PICA | Director | RT 2 BOX 67A, RALEIGH, MS 39153 |
MICHELLE BLAKE | Director | 1633 BAYSHORE HWY #155, BURLINGAME, CA 94010 |
Name | Role | Address |
---|---|---|
RALPH PICA | Treasurer | 1633 BAYSHORE HWY #155, BURLINGAME, CA 94010 |
Name | Role | Address |
---|---|---|
ALLEN CRAFT | President | RT 2 BOX 67A, RALEIGH, MS 39153 |
R CRAIG PICA | President | RT 2 BOX 67A, RALEIGH, MS 39153 |
Name | Role | Address |
---|---|---|
MICHELLE BLAKE | Vice President | 1633 BAYSHORE HWY #155, BURLINGAME, CA 94010 |
DOUGLAS PICA | Vice President | 1633 BAYSHORE HWY #155, BURLINGAME, CA 94010 |
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 |
Revocation | Filed | 2001-12-28 | Revocation |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-01-22 | Annual Report |
Amendment Form | Filed | 2001-01-22 | Amendment |
Annual Report | Filed | 2000-12-12 | 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 |
Name Reservation Form | Filed | 1999-04-27 | Name Reservation |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State