Search icon

Performance Title, Inc.

Company Details

Name: Performance Title, Inc.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Canceled
Effective Date: 09 Mar 2007 (18 years ago)
Business ID: 908595
ZIP code: 39520
County: Hancock
State of Incorporation: LOUISIANA
Principal Office Address: 137 MAIN STREETBAY ST. LOUIS, MS 39520

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PERFORMANCE TITLE, INC. 401(K) PLAN 2013 204065211 2014-06-16 PERFORMANCE TITLE, INC. 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 812990
Sponsor’s telephone number 8886413334
Plan sponsor’s address 137 MAIN STREET, BAY ST. LOUIS, MS, 39520

Signature of

Role Plan administrator
Date 2014-06-16
Name of individual signing BRUCE CABELL
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE TITLE, INC. 401(K) PLAN 2012 204065211 2013-07-02 PERFORMANCE TITLE, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 812990
Sponsor’s telephone number 8886413334
Plan sponsor’s address 137 MAIN STREET, BAY ST. LOUIS, MS, 39520

Signature of

Role Plan administrator
Date 2013-07-02
Name of individual signing BRUCE CABELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-02
Name of individual signing BRUCE CABELL
Valid signature Filed with authorized/valid electronic signature
PERFORMANCE TITLE, INC. 401(K) PLAN 2011 204065211 2012-09-18 PERFORMANCE TITLE, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-06-01
Business code 812990
Sponsor’s telephone number 8886413334
Plan sponsor’s address 4405 E. ALOHA DRIVE, SUITE 2, DIAMONDHEAD, MS, 39525

Plan administrator’s name and address

Administrator’s EIN 204065211
Plan administrator’s name PERFORMANCE TITLE, INC.
Plan administrator’s address 4405 E. ALOHA DRIVE, SUITE 2, DIAMONDHEAD, MS, 39525
Administrator’s telephone number 8886413334

Signature of

Role Plan administrator
Date 2012-09-18
Name of individual signing BRUCE CABELL
Valid signature Filed with authorized/valid electronic signature

Agent

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

Director

Name Role Address
Perre M Cabell Director 21431 Bob's Road, Long Beach, MS 39560

President

Name Role Address
Perre M Cabell President 21431 Bob's Road, Long Beach, MS 39560

Secretary

Name Role Address
Virginia Cabell Secretary 21431 Bob's Road, Long Beach, MS 39560

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 2016-02-03 Agent Address Change For CORPORATION SERVICE COMPANY
Withdrawal Filed 2013-04-18 Withdrawal
Annual Report Filed 2013-04-12 Annual Report
Annual Report Filed 2012-04-06 Annual Report
Annual Report Filed 2011-03-08 Annual Report
Amendment Form Filed 2010-11-10 Amendment
Annual Report Filed 2010-01-05 Annual Report
Annual Report Filed 2009-04-16 Annual Report
Annual Report Filed 2008-09-05 Annual Report

Date of last update: 12 Feb 2025

Sources: Mississippi Secretary of State