Mobile Corps., Inc. Overview
Mobile Corps., Inc. filed as a Foreign for Profit Corporation in the State of Florida on Thursday, June 7, 1990 and is approximately thirty-five years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Mobile Corps., Inc.
Network Visualizer
Advertisements
Key People
Who own Mobile Corps., Inc.
Name | |
---|---|
Samuel N. Hazen |
President
Director
NonDir
NonPres
|
John M. Franck 1033 |
Director
Vice President
Assistant Secretary
NonDir
Assistant Sec.
|
John M. Hackett |
Treasurer
Senior Vice Presiden
Senior Vice President
Vice President
|
Christopher F. Wyatt |
Director
Senior Vice Presiden
NonDir
Senior Vice President
|
Natalie H. Cline |
Secretary
Vice President
NonSec
|
Natalie H. Cline |
Secretary
Vice President
|
Ronald Lee Grubbs |
Vice President
Director
|
Seth A. Killingbeck |
Vice President
Assistant Secretary
|
Kevin A. Ball |
Vice President
Assistant Secretary
|
Jaime Derensis |
Vice President
Assistant Secretary
|
Mike T. Bray |
Vice President
Director
|
Nicholas L. Paul |
Vice President
|
Jeff McInturff |
Vice President
|
Peter Rossell |
Vice President
|
Brad Spicer |
Vice President
|
T. Scott Noonan |
Vice President
|
Monica Cintado |
Vice President
|
Joseph A. Sowell |
Senior Vice Presiden
Vice President
|
Deborah H. Mullin |
Assistant Secretary
Assistant Sec.
|
Jon M. Foster |
Senior Vice Presiden
|
Doug L. Downey |
Assistant Secretary
|
John I. Starling |
Assistant Secretary
|
Michael R. McAlevey |
Senior Vice Presiden
|
Shirley Scharf-Cheatham |
Assistant Secretary
|
J. William B Morrow |
NonTreas
Treasurer
Vice President
Senior Vice Presiden
|
A. Bruce Moore |
President
Director
Vice President
Senior Vice Presiden
|
Keith M. Giger |
Treasurer
Director
Vice President
|
J. B. Morrow |
Treasurer
Vice President
Senior Vice President
|
David Anderson |
Treasurer
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
R. Milton Johnson 593 |
Director
Secretary
Vice President
Senior Vice Presiden
|
Gregg A. Gerken |
Director
Vice President
|
John L. Crothers |
Director
Vice President
|
Dennis Green |
Director
Vice President
|
Christopher Gentile |
Director
Assistant Sec.
Assistant Secretary
|
Donald W. Stinnett |
Director
Secretary
Vice President
Senior Vice Presiden
Senior Vice President
|
Steven E. Clifton |
Director
Vice President
Assistant Sec.
Assistant Secretary
|
W. Mark Kimbrough |
Director
Vice President
|
Robert Waterman |
Director
Senior Vp
Senior Vice Presiden
|
James D. Hinton |
Director
Vice President
|
Dora A. Blackwood |
Director
Secretary
Vice President
|
Scott T. Noonan |
Vice President
|
Shirley Fuller Cooper |
Vice President
|
Virginia Chase Crocker |
Vice President
Assistant Secretary
|
L. Erik Larsen |
Vice President
|
Joseph S. Haase |
Vice President
|
V. Carl George |
Vice President
|
Sara Margraf |
Vice President
|
Rosalyn Elton |
Vice President
|
Bruce A. Moore |
Vice President
|
Dwight E. Long |
Vice President
|
R. Lee Grubbs |
Vice President
|
Dianne Johnson |
Assistant Sec.
Assistant Secretary
|
James L. Williams |
Assistant Sec.
Assistant Secretary
|
Shirley E. Scharf |
Assistant Sec.
Assistant Secretary
|
Kenneth K. Roth |
Assistant Sec.
Assistant Secretary
|
Lisa Marie Meister |
Assistant Sec.
Assistant Secretary
|
Robert F. Nevens |
Assistant Sec.
Assistant Secretary
|
Showing 8 records out of 57
Corporate Filings for Mobile Corps., Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | P29659 |
Date Filed: | Thursday, June 7, 1990 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 8430906 |
Date Filed: | Thursday, June 14, 1990 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C15389-2002 |
Date Filed: | Tuesday, June 18, 2002 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
6/14/1990 | Application For Certificate Of Authority | |
![]() |
7/13/1990 | Change Of Registered Agent/Office | |
![]() |
6/17/1993 | Application For Amended Certificate Of Authority | |
![]() |
3/16/1995 | Change Of Registered Agent/Office | |
![]() |
7/14/1997 | Change Of Registered Agent/Office | |
![]() |
12/20/2001 | Change of Registered Agent/Office | |
![]() |
6/18/2002 | Foreign Qualification | |
![]() |
6/26/2002 | Initial List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
6/9/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
6/3/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
6/13/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
5/3/2006 | Annual List | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
5/3/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
5/6/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
5/20/2009 | Annual List | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
4/19/2010 | Change of Name or Address by Registered Agent | |
![]() |
6/2/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
6/13/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
6/6/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
6/6/2013 | Annual List | |
![]() |
12/2/2013 | Change of Name or Address by Registered Agent | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
6/6/2014 | Annual List | |
![]() |
5/8/2015 | Annual List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
5/26/2016 | Annual List | |
![]() |
6/5/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
5/7/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) | |
![]() |
12/31/2021 | Public Information Report (PIR) | |
![]() |
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Friday, January 10, 2025
Data last refreshed on Friday, January 10, 2025

Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Mobile Corps., Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Mobile Corps., Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
Wiki
3
Corporate Records