Name: | COAST TITLE COMPANY |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Jun 1977 (48 years ago) |
Business ID: | 102199 |
ZIP code: | 39157 |
County: | Madison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1000 Highland Colony Park, Suite 5203Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
JERRY D RILEY | Agent | 1720 23RD AVE, P O BOX 550, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
Russell S. Dilley | President | 1000 Highland Colony Park, Suite 5203, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Russell S. Dilley | Chief Executive Officer | 1000 Highland Colony Park, Suite 5203, Ridgeland, MS 39157 |
Name | Role | Address |
---|---|---|
Russell S. Dilley | Director | 1000 Highland Colony Park, Suite 5203, Ridgeland, MS 39157 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2019-11-22 | Admin Dissolution: AR |
Notice to Dissolve/Revoke | Filed | 2019-08-22 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2019-04-29 | Amendment For COAST TITLE COMPANY |
Revocation | Filed | 2019-04-29 | Revocation For COAST TITLE COMPANY |
Dissolution | Filed | 2019-02-27 | Dissolution For COAST TITLE COMPANY |
Annual Report | Filed | 2018-01-05 | Annual Report For COAST TITLE COMPANY |
Annual Report | Filed | 2017-01-17 | Annual Report For COAST TITLE COMPANY |
Annual Report | Filed | 2016-02-19 | Annual Report For COAST TITLE COMPANY |
Annual Report | Filed | 2015-03-25 | Annual Report For COAST TITLE COMPANY |
Annual Report | Filed | 2014-01-16 | Annual Report |
Date of last update: 10 Apr 2025
Sources: Mississippi Secretary of State