Name: | EXPRESS QUOTE SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 22 Aug 2000 (25 years ago) |
Branch of: | EXPRESS QUOTE SERVICES, INC., FLORIDA (Company Number S81852) |
Business ID: | 691035 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 6300 Wilson Mills RdMayfield Village, OH 44143 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Dane a Shrallow | Secretary | 300 N Commons Blvd, Mayfield Village, OH 44143 |
Name | Role | Address |
---|---|---|
Glenn M Renwick | Director | 6300 Wilson Mills Road, Mayfield Village, OH 44143 |
Thomas a King | Director | 6300 Wilson Mills Rd, Mayfield Village, OH 44143 |
W Thomas Forrester II | Director | 6300 Wilson Mills Rd, Mayfield Village, OH 44143 |
Name | Role | Address |
---|---|---|
Jeffrey W. Basch | Vice President | 6300 Wilson Mills Rd, Mayfield Village, OH 44143 |
Name | Role | Address |
---|---|---|
Richard H. Watts | President | 6300 Wilson Mills Rd, Mayfield Village, OH 44143 |
Name | Role | Address |
---|---|---|
Thomas a King | Treasurer | 6300 Wilson Mills Rd, Mayfield Village, OH 44143 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-08-06 | Withdrawal |
Annual Report | Filed | 2004-05-05 | Annual Report |
Amendment Form | Filed | 2003-12-03 | Amendment |
Annual Report | Filed | 2003-12-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-08-08 | Annual Report |
Annual Report | Filed | 2001-10-10 | Annual Report |
Name Reservation Form | Filed | 2000-08-22 | Name Reservation |
Date of last update: 18 Mar 2025
Sources: Mississippi Secretary of State