Name: | Freedman Distributors, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Revoked |
Effective Date: | 12 Nov 2009 (15 years ago) |
Business ID: | 957767 |
State of Incorporation: | TEXAS |
Principal Office Address: | 621 WAVERLYHOUSTON, TX 77007 |
Name | Role | Address |
---|---|---|
Max S. Levit | Director | 3131 E. Holcombe Blvd., Houston, TX 77021 |
Jill Levit Talisman | Director | 3131 E. Holcombe Blvd., Houston, TX 77021 |
Name | Role | Address |
---|---|---|
Max S. Levit | President | 3131 E. Holcombe Blvd., Houston, TX 77021 |
Name | Role | Address |
---|---|---|
Michael C Nichols | Member | 3131 E. Holcombe Blvd., Houston, TX 77021 |
Name | Role | Address |
---|---|---|
James A. Nelson | Vice President | 3131 E. Holcombe Blvd., Houston, TX 77021 |
David Hoover | Vice President | 3131 East Holcombe Blvd, Houston, TX 77021 |
Name | Role | Address |
---|---|---|
Tracy Levit Larner | Secretary | 3131 E. Holcombe Blvd., Houston, TX 77021 |
Name | Role | Address |
---|---|---|
David Hoover | Treasurer | 3131 East Holcombe Blvd, Houston, TX 77021 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2017-04-17 | Agent Resignation For Capitol Corporate Services, Inc |
Admin Dissolution | Filed | 2015-12-08 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2015-09-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2014-04-02 | Annual Report |
Annual Report | Filed | 2013-04-09 | Annual Report |
Annual Report | Filed | 2012-04-17 | Annual Report |
Annual Report | Filed | 2011-04-21 | Annual Report |
Annual Report | Filed | 2010-04-19 | Annual Report |
Formation Form | Filed | 2009-11-12 | Formation |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State