Name: | James-TIMEC International, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 18 Oct 2005 (19 years ago) |
Business ID: | 880014 |
State of Incorporation: | TEXAS |
Principal Office Address: | 16941 Keegan AvenueCarson, CA 90746 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Gary Green | Director | 16941 Keegan Avenue, Carson, CA 90746 |
Joseph Sadatmehr | Director | 1818 Market Street, Suite 3310, Philadelphia, PA 19103 |
William Mooney | Director | 1818 Market Street, Suite 3310, Philadelphia, PA 19103 |
Name | Role | Address |
---|---|---|
Gary Green | President | 16941 Keegan Avenue, Carson, CA 90746 |
Name | Role | Address |
---|---|---|
Jarrod Watts | Treasurer | 10845 Strang Road, Laporte, TX 77571 |
Name | Role | Address |
---|---|---|
Phil Tegtmeier | Secretary | 1818 Market Street, Suite 3310, Philadelphia, PA 19103 |
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 | 2016-02-03 | Agent Address Change For CORPORATION SERVICE COMPANY |
Reinstatement | Filed | 2013-07-25 | Reinstatement |
Notice to Dissolve/Revoke | Filed | 2013-03-21 | Notice to Dissolve/Revoke |
Withdrawal | Filed | 2010-04-21 | Withdrawal |
Annual Report | Filed | 2010-03-31 | Annual Report |
Annual Report | Filed | 2009-04-01 | Annual Report |
Amendment Form | Filed | 2008-09-05 | Amendment |
Annual Report | Filed | 2008-02-19 | Annual Report |
Annual Report | Filed | 2007-03-26 | Annual Report |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State