Company Details
Name: |
NAC INTERNATIONAL, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Canceled
|
Effective Date: |
20 Mar 2000 (25 years ago)
|
Business ID: |
684262 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
3930 EAST JONES BRIDGE RD SUITE 300NORCROSS, GA 30092 |
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Secretary
Name |
Role |
Address |
ELIZABETH PALMER
|
Secretary
|
3930 E JONES BRIDGE RD #300, NORCROSS, GA 30092
|
Director
Name |
Role |
Address |
JIM LEVINE
|
Director
|
3930 E JONES BRIDGE RD #300, NORCROSS, GA 30092
|
President
Name |
Role |
Address |
JIM LEVINE
|
President
|
3930 E JONES BRIDGE RD #300, NORCROSS, GA 30092
|
Vice President
Name |
Role |
Address |
DAN COLLIER
|
Vice President
|
3930 E JONES BRIDGE RD #300, NORCROSS, GA 30092
|
Treasurer
Name |
Role |
Address |
MIKE CLARKE
|
Treasurer
|
3930 E JONES BRIDGE RD #300, NORCROSS, GA 30092
|
Filings
Type |
Status |
Filed Date |
Description |
Withdrawal
|
Filed
|
2003-11-10
|
Withdrawal
|
Notice to Dissolve/Revoke
|
Filed
|
2003-10-22
|
Notice to Dissolve/Revoke
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Amendment Form
|
Filed
|
2002-08-12
|
Amendment
|
Annual Report
|
Filed
|
2002-08-08
|
Annual Report
|
Amendment Form
|
Filed
|
2002-08-07
|
Amendment
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
2000-03-20
|
Name Reservation
|
Date of last update: 26 Dec 2024
Sources:
Mississippi Secretary of State