Name: | Pods Enterprises, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 25 May 2005 (20 years ago) |
Branch of: | Pods Enterprises, Inc, FLORIDA (Company Number P05000063038) |
Business ID: | 872874 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 13535 Feather Sound Drive, 4th FloorClearwater, FL 33762 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 248 E CAPITOL ST #840, JACKSON, MS 39201 |
Name | Role | Address |
---|---|---|
Aaron Parker | Director | 13535 Feather Sound Drive, 4th Floor, Clearwater, FL 33762 |
Simon Gregorich | Director | 13535 Feather Sound Drive, 4th Floor, Clearwater, FL 33762 |
Ransom James | Director | 13535 Feather Sound Drive, 4th Floor, Clearwater, FL 33762 |
John Koch | Director | 13535 Feather Sound Drive, 4th Floor, Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Aaron Parker | Secretary | 13535 Feather Sound Drive, 4th Floor, Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
Simon Gregorich | Treasurer | 13535 Feather Sound Drive, 4th Floor, Clearwater, FL 33762 |
Name | Role | Address |
---|---|---|
John Koch | President | 13535 Feather Sound Drive, 4th Floor, Clearwater, FL 33762 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2015-03-27 | Withdrawal For Pods Enterprises, Inc |
Annual Report | Filed | 2014-03-24 | Annual Report |
Annual Report | Filed | 2013-04-11 | Annual Report |
Annual Report | Filed | 2012-05-03 | Annual Report |
Annual Report | Filed | 2011-11-10 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-01-18 | Annual Report |
Annual Report | Filed | 2009-02-23 | Annual Report |
Annual Report | Filed | 2008-03-18 | Annual Report |
Annual Report | Filed | 2007-03-29 | Annual Report |
Date of last update: 30 Dec 2024
Sources: Mississippi Secretary of State