Name: | COASTAL FARM SUPPLY, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 04 Sep 1957 (67 years ago) |
Business ID: | 102224 |
ZIP code: | 39505 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | HWY. 49;Post Office Box 2868Gulfport, MS 39505 |
Name | Role | Address |
---|---|---|
Cynthia Ladner | Secretary | Post Office Box 2868, Gulfport, MS 39505 |
Name | Role | Address |
---|---|---|
Cynthia Ladner | Treasurer | Post Office Box 2868, Gulfport, MS 39505 |
Name | Role | Address |
---|---|---|
Dale Boyette | Director | 2701 13th St, Gulfport, MS 39501 |
Floyd Saucier | Director | 2701 13th St, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Dale Boyette | Vice President | 2701 13th St, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Floyd Saucier | President | 2701 13th St, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
CYTHIA LADNER | Agent | 2701 13TH ST, P O BOX 703, GULFPORT, MS 39501 157173 GEORGE LADNER ROAD, GULFPORT, MS 39503 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-01-17 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2006-10-19 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2005-02-03 | Annual Report |
Reinstatement | Filed | 2004-10-18 | Reinstatement |
Admin Dissolution | Filed | 2002-12-06 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Reinstatement | Filed | 2001-05-29 | Reinstatement |
Admin Dissolution | Filed | 2001-03-09 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2000-12-01 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State