Name: | WALTER H. JONES, D.D.S., P.A. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 18 Sep 1978 (46 years ago) |
Business ID: | 108702 |
ZIP code: | 39429 |
County: | Marion |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 1308 GILL STREETColumbia, MS 39429 |
Name | Role | Address |
---|---|---|
EVA DANON JONES | Agent | 301 KELLY'S GLEN DR, RIDGELAND, MS 39157 |
Name | Role | Address |
---|---|---|
EVA DANON JONES | Director | 1308 GILL STREET, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
EVA DANON JONES | President | 1308 GILL STREET, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
EVA DANON JONES | Secretary | 1308 GILL STREET, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
EVA DANON JONES | Treasurer | 1308 GILL STREET, Columbia, MS 39429 |
Name | Role | Address |
---|---|---|
WALTER H JONES | Incorporator | 433 BROAD ST, COLUMBIA, MS 39429 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-07-11 | Annual Report |
Annual Report | Filed | 2005-03-31 | Annual Report |
Annual Report | Filed | 2004-11-15 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2004-10-20 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2003-12-10 | Amendment |
Annual Report | Filed | 2003-11-17 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2003-10-22 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2002-08-07 | Annual Report |
Date of last update: 27 Jan 2025
Sources: Mississippi Secretary of State