Name: | Signature Builders of Mississippi, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 23 Mar 1987 (38 years ago) |
Business ID: | 111320 |
ZIP code: | 39531 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2555 Marshall Rd, Suite EBILOXI, MS 39531 |
Historical names: |
SIGNATURE BUILDERS, INC. |
Name | Role | Address |
---|---|---|
M TODD DELANO | Director | 228 RUE PETIT BOIS, BILOXI, MS 39531-3719 |
BARBARA DELANO | Director | 228 RUE PETIT BOIS, BILOXI, MS 39531-3719 |
Name | Role | Address |
---|---|---|
M TODD DELANO | President | 228 RUE PETIT BOIS, BILOXI, MS 39531-3719 |
Name | Role | Address |
---|---|---|
BARBARA DELANO | Secretary | 228 RUE PETIT BOIS, BILOXI, MS 39531-3719 |
Name | Role | Address |
---|---|---|
BARBARA DELANO | Treasurer | 228 RUE PETIT BOIS, BILOXI, MS 39531-3719 |
Name | Role | Address |
---|---|---|
BARBARA DELANO | Vice President | 228 RUE PETIT BOIS, BILOXI, MS 39531-3719 |
Name | Role | Address |
---|---|---|
ROBERT E FARISH | Agent | BOX 4682 WBS, 4003-B PASS ROAD, BILOXI, MS 39531 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2011-12-05 | Admin Dissolution |
Notice to Dissolve/Revoke | Filed | 2011-07-25 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2010-04-28 | Annual Report |
Annual Report | Filed | 2009-04-24 | Annual Report |
Annual Report | Filed | 2009-04-23 | Annual Report |
Annual Report | Filed | 2008-06-16 | Annual Report |
Annual Report | Filed | 2007-05-07 | Annual Report |
Annual Report | Filed | 2006-07-19 | Annual Report |
Annual Report | Filed | 2005-07-08 | Annual Report |
Amendment Form | Filed | 2004-08-09 | Amendment |
Date of last update: 28 Jan 2025
Sources: Mississippi Secretary of State