Name: | SEARS HOME IMPROVEMENT PRODUCTS (SOUTH), INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 28 Feb 1996 (29 years ago) |
Branch of: | SEARS HOME IMPROVEMENT PRODUCTS (SOUTH), INC., FLORIDA (Company Number G06193) |
Business ID: | 685375 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1086 FLORIDA CENTRAL PKWYLONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 631 LAKELAND EAST DRIVE, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
JOSEPH J STEENBEKE | Treasurer | 1086 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
PAMELA SCHNEIDER | Secretary | 3333 BEVERLY RD, HOFFMAN ESTATES, IL 60179 |
Name | Role | Address |
---|---|---|
JOSEPH STEENBEKE | Vice President | 1086 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750 |
Name | Role | Address |
---|---|---|
TERRY MULDOON | Director | 1086 FLORIDA CENTRAL PKWY, LONGWOOD, FL 32750 |
MICHAEL TOWER | Director | 3333 BEVERLY RD, HOFFMAN ESTATES, IL 60179 |
Name | Role | Address |
---|---|---|
MICHAEL TOWER | President | 3333 BEVERLY RD, HOFFMAN ESTATES, IL 60179 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2001-03-28 | Merger |
Annual Report | Filed | 2000-04-24 | Annual Report |
Amendment Form | Filed | 2000-04-24 | Amendment |
Amendment Form | Filed | 2000-04-12 | Amendment |
Annual Report | Filed | 1999-03-30 | Annual Report |
Amendment Form | Filed | 1999-03-11 | Amendment |
Annual Report | Filed | 1998-03-26 | Annual Report |
Annual Report | Filed | 1997-11-12 | Annual Report |
Amendment Form | Filed | 1997-09-29 | Amendment |
Notice to Dissolve/Revoke | Filed | 1997-08-11 | Notice to Dissolve/Revoke |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State