Name: | PROGRAM MANAGEMENT SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 10 Apr 2003 (22 years ago) |
Branch of: | PROGRAM MANAGEMENT SERVICES, INC., FLORIDA (Company Number P08000072557) |
Business ID: | 732162 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 615 CRESCENT EXECUTIVE COURT STE 600Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
J. Powell Brown | Director | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
J. Powell Brown | President | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
David A. Canfield | Vice President | 451 Diamond Drive, Ephrata, WA 98823 |
Laurel L. Grammig | Vice President | Suite 4003101 W. Martin Luther King Jr. Blvd., Tampa, FL 33607 |
Thomas M. Donegan, Jr. | Vice President | Suite 4003101 W. Martin Luther King Jr. Blvd., Tampa, FL 33602 |
Cory T. Walker | Vice President | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Patrick A. Downey | Vice President | 615 Crescent Executive Court, Suite 600, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Laurel L. Grammig | Secretary | Suite 4003101 W. Martin Luther King Jr. Blvd., Tampa, FL 33607 |
Name | Role | Address |
---|---|---|
Joseph Failla | Treasurer | 220 S. Ridgewood Avenue, Daytona Beach, FL 32114 |
Name | Role | Address |
---|---|---|
Thomas M. Donegan, Jr. | Assistant Secretary | Suite 4003101 W. Martin Luther King Jr. Blvd., Tampa, FL 33602 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2018-06-15 | Agent Address Change For CORPORATION SERVICE COMPANY |
Registered Agent Change of Address | Filed | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2008-12-30 | Withdrawal |
Annual Report | Filed | 2008-03-18 | Annual Report |
Annual Report | Filed | 2007-03-14 | Annual Report |
Annual Report | Filed | 2006-03-27 | Annual Report |
Annual Report | Filed | 2005-05-02 | Annual Report |
Annual Report | Filed | 2004-06-10 | Annual Report |
Name Reservation Form | Filed | 2003-04-10 | Name Reservation |
Date of last update: 29 Dec 2024
Sources: Mississippi Secretary of State