E.S.P. Associates, P.A.

Name: | E.S.P. Associates, P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 10 May 2007 (18 years ago) |
Business ID: | 912102 |
State of Incorporation: | NORTH CAROLINA |
Principal Office Address: | 3475 Lakemont Blvd.Fort Mill, SC 29708 |
Name | Role | Address |
---|---|---|
Hendrick, Joseph W | Director | PO Box 7030, Charlotte, NC 28241 |
David A. Dean | Director | PO Box 7030, Charlotte, NC 28241 |
Edward G. Horstkamp, Iii | Director | PO Box 7030, Charlotte, NC 28241 |
Bruno, Joseph R, Jr | Director | PO Box 7030, Charlotte, NC 28241 |
Name | Role | Address |
---|---|---|
Hendrick, Joseph W | President | PO Box 7030, Charlotte, NC 28241 |
Joseph W. Hendrick | President | PO Box 7030, Charlotte, NC 28241 |
Name | Role | Address |
---|---|---|
Bruno, Joseph R, Jr | Vice President | PO Box 7030, Charlotte, NC 28241 |
David A. Dean | Vice President | PO Box 7030, Charlotte, NC 28241 |
Edward G. Horstkamp, Iii | Vice President | PO Box 7030, Charlotte, NC 28241 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-06-28 | Withdrawal For E.S.P. Associates, P.A. |
Agent Resignation | Filed | 2019-04-03 | Agent Resignation For Agent Services of MS, Inc. |
Annual Report | Filed | 2018-01-19 | Annual Report For E.S.P. Associates, P.A. |
Annual Report | Filed | 2017-03-21 | Annual Report For E.S.P. Associates, P.A. |
Annual Report | Filed | 2016-03-17 | Annual Report For E.S.P. Associates, P.A. |
Annual Report | Filed | 2015-06-02 | Annual Report For E.S.P. Associates, P.A. |
Annual Report | Filed | 2014-04-11 | Annual Report |
Annual Report | Filed | 2013-08-06 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2012-04-13 | Annual Report |
This company hasn't received any reviews.
Date of last update: 07 May 2025
Sources: Company Profile on Mississippi Secretary of State Website