Company Details
Name: |
CFN AGENCY, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
21 Sep 2000 (24 years ago)
|
Business ID: |
692254 |
State of Incorporation: |
DELAWARE |
Principal Office Address: |
4450 River Green Pkwy;Suite 100-ADuluth, GA 30096 |
Agent
Name |
Role |
Address |
C. T. CORPORATION SYSTEM
|
Agent
|
645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232
|
Director
Name |
Role |
Address |
Salvatore C. Percia
|
Director
|
One Apple Hill Dr, Suite 316, Natick, MA 01760
|
President
Name |
Role |
Address |
Salvatore C. Percia
|
President
|
One Apple Hill Dr, Suite 316, Natick, MA 01760
|
Secretary
Name |
Role |
Address |
Kenneth F. Phillips
|
Secretary
|
One Apple Hill Dr, Suite 316, Natick, MA 01760
|
Treasurer
Name |
Role |
Address |
Richard L. Baker
|
Treasurer
|
PO Box 398, Sterling, MA 01564
|
Assistant Secretary
Name |
Role |
Address |
Ronald C. Fulginiti
|
Assistant Secretary
|
One Apple Hill Dr,Suite 316, Natick, MA 01760
|
Filings
Type |
Status |
Filed Date |
Description |
Admin Dissolution
|
Filed
|
2007-01-17
|
Admin Dissolution
|
Notice to Dissolve/Revoke
|
Filed
|
2006-10-19
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2005-05-13
|
Annual Report
|
Annual Report
|
Filed
|
2004-05-05
|
Annual Report
|
Annual Report
|
Filed
|
2003-08-05
|
Annual Report
|
Amendment Form
|
Filed
|
2003-02-14
|
Amendment
|
Annual Report
|
Filed
|
2002-09-05
|
Annual Report
|
Amendment Form
|
Filed
|
2002-02-20
|
Amendment
|
Annual Report
|
Filed
|
2001-10-10
|
Annual Report
|
Name Reservation Form
|
Filed
|
2000-09-21
|
Name Reservation
|
Date of last update: 27 Dec 2024
Sources:
Mississippi Secretary of State