Company Details
Name: |
DREAM HOMES, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
20 Jul 1955 (70 years ago)
|
Business ID: |
109473 |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
7339 BARBERRY LNNORFOLK, VA 23505-3001 |
Agent
Name |
Role |
Address |
KENNETH B RECTOR
|
Agent
|
800 FIRST NATIONAL BANK BLDG, P O BOX 991, VICKSBURG, MS 39181
|
Director
Name |
Role |
BETTIE MINETTE COOPER
|
Director
|
CHARLES N COOPER
|
Director
|
President
Name |
Role |
BETTIE MINETTE COOPER
|
President
|
Secretary
Name |
Role |
CHARLES N COOPER
|
Secretary
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2004-12-09
|
Dissolution
|
Annual Report
|
Filed
|
2004-05-18
|
Annual Report
|
Annual Report
|
Filed
|
2003-07-10
|
Annual Report
|
Annual Report
|
Filed
|
2002-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-06-05
|
Annual Report
|
Annual Report
|
Filed
|
2000-03-27
|
Annual Report
|
Annual Report
|
Filed
|
1999-03-03
|
Annual Report
|
Annual Report
|
Filed
|
1998-02-05
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-12
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-28
|
Annual Report
|
Annual Report
|
Filed
|
1995-05-05
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-24
|
Annual Report
|
Amendment Form
|
Filed
|
1994-06-23
|
Amendment
|
Annual Report
|
Filed
|
1994-04-01
|
Annual Report
|
Annual Report
|
Filed
|
1993-05-11
|
Annual Report
|
Reinstatement
|
Filed
|
1992-10-16
|
Reinstatement
|
Notice to Dissolve/Revoke
|
Filed
|
1992-08-25
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1992-06-08
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
1991-10-16
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1991-01-23
|
Annual Report
|
Date of last update: 13 Apr 2025
Sources:
Mississippi Secretary of State