COASTAL BUILDERS, INC.
Branch
Name: | COASTAL BUILDERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 02 Apr 1980 (45 years ago) |
Branch of: | COASTAL BUILDERS, INC., ALABAMA (Company Number 000-052-731) |
Business ID: | 102211 |
State of Incorporation: | ALABAMA |
Principal Office Address: | 56 B MIDTOWN PARK WMOBILE, AL 36606-4148 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Glynn B Case | Director | No data |
Stephen G. Case | Director | 14 Babs Court, Mobile, AL 36608 |
W. Scott Wessinger | Director | 466 Winslow Dr., Mobile, AL 36608 |
Name | Role | Address |
---|---|---|
Stephen G. Case | President | 14 Babs Court, Mobile, AL 36608 |
Name | Role | Address |
---|---|---|
Teresa Schmidt | Secretary | 9721 Scenic Hills Dr., Semmes, AL 36575 |
Name | Role | Address |
---|---|---|
W. Scott Wessinger | Vice President | 466 Winslow Dr., Mobile, AL 36608 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2008-07-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2008-02-21 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2005-10-06 | Annual Report |
Reinstatement | Filed | 2004-12-29 | Reinstatement |
Annual Report | Filed | 2004-08-23 | Annual Report |
Annual Report | Filed | 2003-09-04 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
This company hasn't received any reviews.
Date of last update: 30 May 2025
Sources: Company Profile on Mississippi Secretary of State Website