Name: | NATIONAL PROCESSING CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn By Merger |
Effective Date: | 07 Feb 2001 (24 years ago) |
Branch of: | NATIONAL PROCESSING CENTER, INC., FLORIDA (Company Number P06000088681) |
Business ID: | 697797 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1108 E. NEWPORT CENTER DRIVEDEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
FRANK MENNELLA | Vice President | 1108 E. NEWPORT CENTER DRIVE, FORT LAUDERDALE, FL 33442 |
Name | Role | Address |
---|---|---|
JAMIE LYN | Secretary | 1108 E. NEWPORT CENTER DRIVE, FORT LAUDERDALE, FL 33442 |
Name | Role | Address |
---|---|---|
ANDREW SMITH | Director | 1108 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
ANDREW SMITH | President | 1108 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 |
Type | Status | Filed Date | Description |
---|---|---|---|
Merger | Filed | 2004-08-13 | Merger |
Reinstatement | Filed | 2004-08-11 | Reinstatement |
Annual Report | Filed | 2003-08-29 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-08-28 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2003-03-24 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-07-30 | Amendment |
Annual Report | Filed | 2002-07-30 | Annual Report |
Name Reservation Form | Filed | 2001-02-07 | Name Reservation |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State