Name: | NORTH AMERICAN COLLECTORS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 Feb 2002 (23 years ago) |
Business ID: | 713174 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 16000 VENTURA BLVD STE 1100ENCINO, CA 91436 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Larry Lawson | Director | 16000 Ventura Blvd Ste 1100, Encino, CA 91436 |
David Simon | Director | 16000 Ventura Blvd Ste 1100, Encino, CA 91436 |
Name | Role | Address |
---|---|---|
Larry Lawson | Vice President | 16000 Ventura Blvd Ste 1100, Encino, CA 91436 |
Name | Role | Address |
---|---|---|
David Simon | President | 16000 Ventura Blvd Ste 1100, Encino, CA 91436 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2008-03-05 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2008-02-18 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2007-03-21 | Annual Report |
Annual Report | Filed | 2006-03-27 | Annual Report |
Annual Report | Filed | 2005-04-06 | Annual Report |
Reinstatement | Filed | 2004-07-28 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2004-06-02 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2004-05-11 | Annual Report |
Date of last update: 28 Dec 2024
Sources: Mississippi Secretary of State