Search icon

AFIC ADMINISTRATORS, INC.

Headquarter

Company Details

Name: AFIC ADMINISTRATORS, INC.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Dissolved
Effective Date: 28 Oct 2002 (23 years ago)
Business ID: 724488
ZIP code: 39157
County: Madison
State of Incorporation: MISSISSIPPI
Principal Office Address: 500 Steed RoadRidgeland, MS 39157

Links between entities

Type:
Headquarter of
Company Number:
000-025-280
State:
ALABAMA
Type:
Headquarter of
Company Number:
F11000003587
State:
FLORIDA

Agent

Name Role Address
RICHARD L EATON Agent 5722 I-55 N.Frontage Rd, Jackson, MS 39211

Incorporator

Name Role Address
Robert D Drinkwater Incorporator 248 E Capitol St #1400, Jackson, MS 39201

Director

Name Role Address
David R. White Director 500 Steed Road, Ridgeland, MS 39157
John J. Morgan Director 500 Steed Road, Ridgeland, MS 39157
Ryan Lee Eaton Director 500 Steed Road, Ridgeland, MS 39157
Jason Adam Peets Director 500 Steed Road, Ridgeland, MS 39157
Richard L. Eaton Director 500 Steed Road, Ridgeland, MS 39157
James Kyle Douglas Director 500 Steed Road, Ridgeland, MS 39157

President

Name Role Address
David R. White President 500 Steed Road, Ridgeland, MS 39157

Vice President

Name Role Address
Ryan Lee Eaton Vice President 500 Steed Road, Ridgeland, MS 39157
Jason Adam Peets Vice President 500 Steed Road, Ridgeland, MS 39157
John J. Morgan Vice President 500 Steed Road, Ridgeland, MS 39157

Secretary

Name Role Address
Richard L. Eaton Secretary 500 Steed Road, Ridgeland, MS 39157

Treasurer

Name Role Address
Richard L. Eaton Treasurer 500 Steed Road, Ridgeland, MS 39157

Filings

Type Status Filed Date Description
Dissolution Filed 2019-01-16 Dissolution For AFIC ADMINISTRATORS, INC.
Amendment Form Filed 2018-07-05 Amendment For AFIC ADMINISTRATORS, INC.
Annual Report Filed 2018-01-08 Annual Report For AFIC ADMINISTRATORS, INC.
Annual Report Filed 2017-01-09 Annual Report For AFIC ADMINISTRATORS, INC.
Annual Report Filed 2016-01-08 Annual Report For AFIC ADMINISTRATORS, INC.
Annual Report Filed 2015-10-05 Annual Report For AFIC ADMINISTRATORS, INC.
Notice to Dissolve/Revoke Filed 2015-09-16 Notice to Dissolve/Revoke
Annual Report Filed 2014-01-09 Annual Report
Annual Report Filed 2013-03-14 Annual Report
Annual Report Filed 2012-03-29 Annual Report

Date of last update: 05 May 2025

Sources: Company Profile on Mississippi Secretary of State Website