Name: | Industrial Filtration Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 22 May 2007 (18 years ago) |
Branch of: | Industrial Filtration Services, Inc., ALABAMA (Company Number 000-246-562) |
Business ID: | 912811 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | ALABAMA |
Principal Office Address: | 840 Trustmark Building, 248 E Capitol StreetJackson, MS 39201 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS INC | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Spottswood, George | President | 23351 Grissom Drive, Robertsdale, AL 36567 |
Jennifer Minto | President | 23351 Grissom Dr, Robertsdale, AL 36567 |
Name | Role | Address |
---|---|---|
Spottswood, George | Chairman | 23351 Grissom Drive, Robertsdale, AL 36567 |
Name | Role | Address |
---|---|---|
Jackie Milstid | Treasurer | 23351 Grissom Dr, Robertsdale, AL 36567 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-06-21 | Withdrawal For Industrial Filtration Services, Inc. |
Annual Report | Filed | 2016-04-01 | Annual Report For Industrial Filtration Services, Inc. |
Annual Report | Filed | 2015-04-16 | Annual Report For Industrial Filtration Services, Inc. |
Annual Report | Filed | 2014-04-09 | Annual Report |
Annual Report | Filed | 2013-08-09 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2013-07-01 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-04-13 | Annual Report |
Annual Report | Filed | 2011-04-15 | Annual Report |
Problem Report | Filed | 2010-04-05 | Problem Report |
Date of last update: 12 Feb 2025
Sources: Mississippi Secretary of State