Name: | BIG 2 ENGINE REBUILDERS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 28 Feb 1977 (48 years ago) |
Business ID: | 105446 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3214 25TH AVEGULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
GEORGE F BLOSS III | Agent | 19910 Red Oak Road, Saucier, MS 39574 |
Name | Role | Address |
---|---|---|
George Bloss Jr | Director | 3214 25th Avenue, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
George Bloss Jr | President | 3214 25th Ave, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
George Bloss Jr | Treasurer | 3214 25th Avenue, Gulfport, MS 39501 |
Name | Role | Address |
---|---|---|
Patricia B Moon | Secretary | 335 Randall Drive, Biloxi, MS 39531 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2023-10-05 | Dissolution For BIG 2 ENGINE REBUILDERS, INC. |
Annual Report | Filed | 2023-02-10 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Registered Agent Change of Address | Filed | 2022-05-16 | Agent Address Change For GEORGE F BLOSS III |
Annual Report | Filed | 2022-03-21 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Annual Report | Filed | 2021-03-05 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Annual Report | Filed | 2020-03-26 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Annual Report | Filed | 2019-04-09 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Annual Report | Filed | 2018-04-12 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Annual Report | Filed | 2017-04-13 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Annual Report | Filed | 2016-04-08 | Annual Report For BIG 2 ENGINE REBUILDERS, INC. |
Date of last update: 25 Jan 2025
Sources: Mississippi Secretary of State