Name: | AGUZZI CO. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Apr 1974 (51 years ago) |
Business ID: | 103268 |
ZIP code: | 38732 |
County: | Bolivar |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1241 BISHOP RDCLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
VICTOR J AGUZZI | Agent | 1500 YALE ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
VICTOR AGUZZI JR | Director | 2831 HWY 446, Boyce, MS 38730 |
JOE AGUZZI | Director | 1500 YALE ST, CLEVELAND, MS 38732 |
MARGARET AGUZZI | Director | 1500 YALE ST, CLEVELAND, MS 38732 |
JOHN AGUZZI | Director | 227 YALE STREET, Cleveland, MS 38732 |
FERN AGUZZI | Director | 1424 YALE ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
VICTOR AGUZZI JR | Vice President | 2831 HWY 446, Boyce, MS 38730 |
Name | Role | Address |
---|---|---|
FERN AGUZZI | Treasurer | 1424 YALE ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
MARGARET AGUZZI | Secretary | 1500 YALE ST, CLEVELAND, MS 38732 |
Name | Role | Address |
---|---|---|
JOE AGUZZI | President | 1500 YALE ST, CLEVELAND, MS 38732 |
JOHN AGUZZI | President | 227 YALE STREET, Cleveland, MS 38732 |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2012-10-23 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2009-12-22 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2009-09-25 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2009-09-01 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2009-04-22 | Annual Report |
Annual Report | Filed | 2008-05-29 | Annual Report |
Annual Report | Filed | 2007-05-02 | Annual Report |
Annual Report | Filed | 2006-06-05 | Annual Report |
Annual Report | Filed | 2004-06-02 | Annual Report |
Annual Report | Filed | 2003-11-19 | Annual Report |
Date of last update: 24 Jan 2025
Sources: Mississippi Secretary of State