Name: | Omnisolv, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 07 Jul 2004 (21 years ago) |
Business ID: | 857803 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 175 CEDAR SPRINGS ROADSalisbury, NC 28147 |
Name | Role | Address |
---|---|---|
Business Filings Incorporated | Agent | 645 Lakeland East Drive, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Robert Spence | President | 3731 A Woodpark blvd, Charlotte, NC 28206 |
Name | Role | Address |
---|---|---|
Donald Flewell | Treasurer | 175 CEDAR SPRINGS ROAD, Salisbury, NC 28147 |
Name | Role | Address |
---|---|---|
Peter Neal | Secretary | 175 CEDAR SPRINGS ROAD, Salisbury, NC 28147 |
Name | Role | Address |
---|---|---|
Rob McGuirt | Director | 3731 A Woodpark blvd, Charlotte, NC 28206 |
Libby Williams | Director | 3731 A Woodpark blvd, Charlotte, NC 28206 |
Phyllis Chitwood | Director | 3731 A Woodpark blvd, Charlotte, NC 28206 |
PETER NEAL | Director | 175 CEDAR SPRINGS ROAD, Salisbury, NC 28147 |
Name | Role | Address |
---|---|---|
PETER NEAL | Vice President | 175 CEDAR SPRINGS ROAD, Salisbury, NC 28147 |
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 | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-12-06 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2007-05-25 | Withdrawal |
Annual Report | Filed | 2006-06-20 | Annual Report |
Annual Report | Filed | 2005-05-20 | Annual Report |
Formation Form | Filed | 2004-07-07 | Formation |
Date of last update: 08 Jan 2025
Sources: Mississippi Secretary of State