Name: | Specialized Transportation Agent Group, Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 10 May 2006 (19 years ago) |
Business ID: | 891971 |
State of Incorporation: | INDIANA |
Principal Office Address: | 5001 US Highway 30 WestFort Wayne, IN 46818 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Ian Nicolson | Director | 5001 Us Highway 30 West, Fort Wayne, IN 46818 |
Mark Robson | Director | 1555 Sorrel Court, Walnut Creek, CA 94598 |
Vinzant, Larry | Director | 27 Gleannloch Estates Drive, Spring, TX 77379 |
John Sands | Director | 700 Ocean Ave Unit 7, Sea Bright, NJ 07470 |
Dann Battina | Director | 10056 Orchid Ridge Lane, Bonita Springs, FL 34135 |
Rick Champagne | Director | 7350 South Kyrene Road, Tempe, AZ 85283 |
Brian Fin | Director | 2 Dock Ledge Way, Marblehead, MA 01945 |
Scott Mackie | Director | 15 Woodhaven Crescent, Whitby, XX L1r 1r1 |
Jim Robson | Director | 274 Las Quebradas Lane, Alamo, CA 94507 |
George Schmidt | Director | 793 Franklin Drive, Brentwood, CA 94513 |
Name | Role | Address |
---|---|---|
Ian Nicolson | President | 5001 Us Highway 30 West, Fort Wayne, IN 46818 |
Name | Role | Address |
---|---|---|
Rick Burton | Treasurer | 5001 Us Highway 30 West, Fort Wayne, IN 46818 |
Name | Role | Address |
---|---|---|
Mark Robson | Secretary | 1555 Sorrel Court, Walnut Creek, CA 94598 |
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 |
Admin Dissolution | Filed | 2012-12-07 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-04-01 | Annual Report |
Annual Report | Filed | 2010-04-08 | Annual Report |
Annual Report | Filed | 2009-04-13 | Annual Report |
Reinstatement | Filed | 2008-03-31 | Reinstatement |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Date of last update: 31 Dec 2024
Sources: Mississippi Secretary of State