Name: | J L S INTERNATIONAL, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 26 Feb 2001 (24 years ago) |
Branch of: | J L S INTERNATIONAL, INC., ALABAMA (Company Number 000-098-745) |
Business ID: | 698592 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 24063 COUNTY RD 71ROBERTSDALE, AL 36567 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Jeffrey L. Smith | Director | 24063 County Rd. 71, Robertsdale, AL 36567 |
Name | Role | Address |
---|---|---|
Jeffrey L. Smith | President | 24063 County Rd. 71, Robertsdale, AL 36567 |
Name | Role | Address |
---|---|---|
Smith, Darlene | Secretary | 24063 County Rd. 71, Robertsdale, AL 36567 |
Name | Role | Address |
---|---|---|
Jeffrey Brown | Vice President | 24063 County Rd. 71, Robertsdale, AL 36567 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-15 | Annual Report For J L S INTERNATIONAL, INC. |
Annual Report | Filed | 2023-04-10 | Annual Report For J L S INTERNATIONAL, INC. |
Annual Report | Filed | 2022-04-15 | Annual Report For J L S INTERNATIONAL, INC. |
Annual Report | Filed | 2021-03-12 | Annual Report For J L S INTERNATIONAL, INC. |
Annual Report | Filed | 2020-04-14 | Annual Report For J L S INTERNATIONAL, INC. |
Annual Report | Filed | 2019-03-13 | Annual Report For J L S INTERNATIONAL, INC. |
Annual Report | Filed | 2018-11-09 | Annual Report For J L S INTERNATIONAL, INC. |
Notice to Dissolve/Revoke | Filed | 2018-09-07 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2017-10-06 | Annual Report For J L S INTERNATIONAL, INC. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Date of last update: 27 Dec 2024
Sources: Mississippi Secretary of State