Search icon

PROGRAM MANAGEMENT SERVICES, INC.

Branch

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
J. Powell Brown Director 220 S. Ridgewood Avenue, Daytona Beach, FL 32114

President

Name Role Address
J. Powell Brown President 220 S. Ridgewood Avenue, Daytona Beach, FL 32114

Vice President

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

Secretary

Name Role Address
Laurel L. Grammig Secretary Suite 4003101 W. Martin Luther King Jr. Blvd., Tampa, FL 33607

Treasurer

Name Role Address
Joseph Failla Treasurer 220 S. Ridgewood Avenue, Daytona Beach, FL 32114

Assistant Secretary

Name Role Address
Thomas M. Donegan, Jr. Assistant Secretary Suite 4003101 W. Martin Luther King Jr. Blvd., Tampa, FL 33602

Filings

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