-
Home Page
›
-
Counties
›
-
Jackson
›
-
39567
›
-
SAN JOSE, INC.
Company Details
Name: |
SAN JOSE, INC. |
Jurisdiction: |
MISSISSIPPI |
Business Type: |
Profit Corporation |
Status: |
Dissolved
|
Effective Date: |
30 Jun 1975 (50 years ago)
|
Business ID: |
110238 |
ZIP code: |
39567
|
County: |
Jackson |
State of Incorporation: |
MISSISSIPPI |
Principal Office Address: |
2034 OLD MOBILE HWY, P O BOX 698PASCAGOULA, MS 39567-698 |
Director
Name |
Role |
Address |
MARY FRANCES MCDUFF
|
Director
|
No data
|
GROVER B MCDUFF
|
Director
|
2714 BELAIR ST, PASCAGOULA, MS 39567
|
JESSE J WOLFE
|
Director
|
1416 OLDFIELD DR, GAUTIER, MS 39553
|
Secretary
Name |
Role |
Address |
GROVER B MCDUFF
|
Secretary
|
2714 BELAIR ST, PASCAGOULA, MS 39567
|
Treasurer
Name |
Role |
Address |
GROVER B MCDUFF
|
Treasurer
|
2714 BELAIR ST, PASCAGOULA, MS 39567
|
President
Name |
Role |
Address |
JESSE J WOLFE
|
President
|
1416 OLDFIELD DR, GAUTIER, MS 39553
|
Incorporator
Name |
Role |
Address |
BONNIE R COOK
|
Incorporator
|
2903 BIENVILLE BLVD, OCEAN SPRINGS, MS 39564
|
GLADYS T BROWN
|
Incorporator
|
FOUNTAIN SQUARE APT, 544 CAMP AVENUE, GULFPORT, MS 39501
|
Agent
Name |
Role |
Address |
JESSE J WOLFE
|
Agent
|
2034 OLD MOBILE HIGHWAY, PASCAGOULA, MS 39567
|
Filings
Type |
Status |
Filed Date |
Description |
Dissolution
|
Filed
|
2006-03-27
|
Dissolution
|
Annual Report
|
Filed
|
2005-04-05
|
Annual Report
|
Annual Report
|
Filed
|
2004-11-10
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2004-10-20
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
2003-07-01
|
Annual Report
|
Annual Report
|
Filed
|
2002-04-01
|
Annual Report
|
Annual Report
|
Filed
|
2001-10-09
|
Annual Report
|
Annual Report
|
Filed
|
2001-03-05
|
Annual Report
|
Notice to Dissolve/Revoke
|
Filed
|
2000-12-01
|
Notice to Dissolve/Revoke
|
Notice to Dissolve/Revoke
|
Filed
|
2000-11-30
|
Notice to Dissolve/Revoke
|
Annual Report
|
Filed
|
1999-03-05
|
Annual Report
|
Annual Report
|
Filed
|
1998-01-22
|
Annual Report
|
Annual Report
|
Filed
|
1997-02-13
|
Annual Report
|
Annual Report
|
Filed
|
1996-02-16
|
Annual Report
|
Annual Report
|
Filed
|
1995-02-15
|
Annual Report
|
Annual Report
|
Filed
|
1994-03-04
|
Annual Report
|
Annual Report
|
Filed
|
1993-03-02
|
Annual Report
|
Annual Report
|
Filed
|
1992-03-11
|
Annual Report
|
Amendment Form
|
Filed
|
1992-03-11
|
Amendment
|
Annual Report
|
Filed
|
1991-02-11
|
Annual Report
|
Date of last update: 28 Jan 2025
Sources:
Mississippi Secretary of State