COASTAL PIPING, INC.

Name: | COASTAL PIPING, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 27 Jun 1974 (51 years ago) |
Business ID: | 102243 |
ZIP code: | 39452 |
County: | George |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2113 Basin Refuge RoadLUCEDALE, MS 39452 |
Name | Role | Address |
---|---|---|
ROBERT L PITTS | Agent | 645 Lakeland East Dr., Ste. 101, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Robert L Pitts | Director | PO Box706, Lucedale, MS 39452 |
Wanda Pitts | Director | PO Box 706, Lucedale, MS 39452 |
Eric L Pitts | Director | 2113 Basin Refuge Rd, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Robert L Pitts | President | PO Box706, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Wanda Pitts | Vice President | PO Box 706, Lucedale, MS 39452 |
Eric L Pitts | Vice President | 2113 Basin Refuge Rd, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Wanda Pitts | Secretary | PO Box 706, Lucedale, MS 39452 |
Name | Role | Address |
---|---|---|
Wanda Pitts | Treasurer | PO Box 706, Lucedale, MS 39452 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2016-11-30 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2016-09-06 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2015-06-08 | Annual Report For COASTAL PIPING, INC. |
Annual Report | Filed | 2014-05-08 | Annual Report |
Annual Report | Filed | 2013-06-23 | Annual Report |
Amendment Form | Filed | 2013-02-22 | Amendment |
Annual Report | Filed | 2012-12-05 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2012-09-13 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2011-08-18 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
This company hasn't received any reviews.
Date of last update: 30 May 2025
Sources: Company Profile on Mississippi Secretary of State Website