Name: | MTS Packaging Systems, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 31 Aug 2011 (14 years ago) |
Branch of: | MTS Packaging Systems, Inc., FLORIDA (Company Number V73029) |
Business ID: | 988415 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 2003 GANDY BLVD N, 2003 GANDY BLVD NSAINT PETERSBURG, FL 33702 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
James M Conroy | Vice President | 2003 Gandy Boulevard North, Saint Petersburg, FL 33702 |
Robin Seim | Vice President | 590 E. Middlefield Road, Mountain View, CA 94043 |
Dan Johnston | Vice President | 590 E. Middlefield Road, Mountain View, CA 94043 |
Name | Role | Address |
---|---|---|
Robin Seim | Director | 590 E. Middlefield Road, Mountain View, CA 94043 |
Dan Johnston | Director | 590 E. Middlefield Road, Mountain View, CA 94043 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2017-10-05 | Withdrawal For MTS Packaging Systems, Inc. |
Annual Report | Filed | 2017-10-05 | Annual Report For MTS Packaging Systems, Inc. |
Notice to Dissolve/Revoke | Filed | 2017-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2016-04-04 | Annual Report For MTS Packaging Systems, Inc. |
Annual Report | Filed | 2015-05-06 | Annual Report For MTS Packaging Systems, Inc. |
Annual Report | Filed | 2014-07-10 | Annual Report |
Annual Report | Filed | 2013-04-15 | Annual Report |
Annual Report | Filed | 2012-04-16 | Annual Report |
Formation Form | Filed | 2011-08-31 | Formation |
Date of last update: 24 Mar 2025
Sources: Mississippi Secretary of State