Name: | THOMAS GRINDING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 20 Sep 1999 (25 years ago) |
Branch of: | THOMAS GRINDING, INC., FLORIDA (Company Number P94000093137) |
Business ID: | 676240 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1020 FOXLANE SWMOORE HAVEN, FL 33471 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Dianne Thomas | Director | 13791 E Sr 78, Lakeport, FL 33471-1083 |
Glen Thomas | Director | 13791 E Sr 78, Lakeport, FL 33471-1083 |
Name | Role | Address |
---|---|---|
Dianne Thomas | President | 13791 E Sr 78, Lakeport, FL 33471-1083 |
Name | Role | Address |
---|---|---|
Glen Thomas | Secretary | 13791 E Sr 78, Lakeport, FL 33471-1083 |
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 |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-03-10 | Annual Report |
Annual Report | Filed | 2013-02-20 | Annual Report |
Annual Report | Filed | 2012-04-19 | Annual Report |
Annual Report | Filed | 2011-03-17 | Annual Report |
Annual Report | Filed | 2010-01-15 | Annual Report |
Date of last update: 08 Feb 2025
Sources: Mississippi Secretary of State