Name: | SOUTH ATLANTIC LENDERS (MISSISSIPPI), INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 12 Aug 2002 (23 years ago) |
Business ID: | 721176 |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3905 Newton Road;P.O. BOX 942224ATLANTA, GA 31141 |
Name | Role | Address |
---|---|---|
Business Filings Incorporated | Agent | 645 Lakeland East Drive, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
M Timothy Nunn | Incorporator | 1955 Cliff Valley Way Suite 110, Atlanta, GA 30329 |
Name | Role | Address |
---|---|---|
Timothy Nunn | President | P.o.box 942224, Atlanta, GA 31141 |
Name | Role | Address |
---|---|---|
Timothy Nunn | Secretary | P.o.box 942224, Atlanta, GA 31141 |
Name | Role | Address |
---|---|---|
Timothy Nunn | Treasurer | P.o.box 942224, Atlanta, GA 31141 |
Name | Role | Address |
---|---|---|
Timothy Nunn | Director | PO Box 942224, Atlanta, GA 31141 |
Type | Status | Filed Date | Description |
---|---|---|---|
Mass Commercial Registerd Agent Change | Filed | 2021-11-05 | Commercial Agent Change For Business Filings International, Inc. to Business Filings Incorporated |
Admin Dissolution | Filed | 2013-10-01 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-03-14 | Annual Report |
Annual Report | Filed | 2009-03-29 | Annual Report |
Annual Report | Filed | 2008-02-05 | Annual Report |
Annual Report | Filed | 2007-03-22 | Annual Report |
Date of last update: 10 Feb 2025
Sources: Mississippi Secretary of State