Name: | SILICON GRAPHICS FEDERAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 30 Dec 1999 (25 years ago) |
Business ID: | 680280 |
State of Incorporation: | DELAWARE |
Principal Office Address: | 12200-G PLUM ORCHARD DRIVESILVER SPRING, MD 20904 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Jim Brinker | President | 12200-g Plum Orchard Dr., Silver Spring, MD 20904 |
Name | Role | Address |
---|---|---|
James McDivitt | Director | 12200-g Plum Orchard Dr., Silver Spring, MD 20904 |
Bruce Tarter | Director | 12200-g Plum Orchard Dr, Silver Spring, MD 20904 |
Robert White | Director | 12200-g Plum Orchard Dr., Silver Spring, MD 20904 |
Name | Role | Address |
---|---|---|
Kent Randolph | Secretary | 12200-g Plum Orchard Dr, Silver Spring, MD 20904 |
Name | Role | Address |
---|---|---|
Kent Randolph | Treasurer | 12200-g Plum Orchard Dr, Silver Spring, MD 20904 |
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 | 2013-09-27 | Withdrawal |
Annual Report | Filed | 2013-04-12 | Annual Report |
Annual Report | Filed | 2012-03-30 | Annual Report |
Annual Report | Filed | 2011-03-29 | Annual Report |
Annual Report | Filed | 2010-04-14 | Annual Report |
Annual Report | Filed | 2009-11-24 | Annual Report |
Annual Report | Filed | 2008-07-16 | Annual Report |
Annual Report | Filed | 2007-04-23 | Annual Report |
Date of last update: 26 Dec 2024
Sources: Mississippi Secretary of State