Name: | S. S. HURRICANE CAMILLE, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 26 Nov 1969 (55 years ago) |
Business ID: | 109928 |
ZIP code: | 39501 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 3700 W BEACH BLVDGULFPORT, MS 39501-1732 |
Name | Role | Address |
---|---|---|
JAMES A MOODY | Agent | 3700 W BEACH BLVD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LUCILLE MOODY | Director | 3700 W BEACH BLVD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
LUCILLE MOODY | President | 3700 W BEACH BLVD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
ISABELLE CHARNOCK | Incorporator | 958 EAST 2ND ST, PASS CHRISTIAN, MS |
SHIRLEY A KENDRICK | Incorporator | 133 SHADYLAWN DRIVE, BILOXI, MS |
Type | Status | Filed Date | Description |
---|---|---|---|
Notice to Dissolve/Revoke | Filed | 2008-04-23 | Notice to Dissolve/Revoke |
Admin Dissolution | Filed | 2007-12-26 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2007-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2006-05-23 | Annual Report |
Annual Report | Filed | 2006-05-22 | Annual Report |
Annual Report | Filed | 2005-03-23 | Annual Report |
Annual Report | Filed | 2004-05-06 | Annual Report |
Annual Report | Filed | 2003-06-06 | Annual Report |
Annual Report | Filed | 2002-09-26 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Date of last update: 13 Apr 2025
Sources: Mississippi Secretary of State