Name: | PEARSON PLAZA SHOPPING CENTER, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 19 May 1975 (50 years ago) |
Business ID: | 111974 |
ZIP code: | 39201 |
County: | Hinds |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 248 E. Capitol, Suite 1030 ATTN Lyn CrawfordJackson, MS 39201 |
Name | Role | Address |
---|---|---|
Elaine Forbush | Agent | 166 Patton Drive, Pearl, MS 39208 |
Name | Role | Address |
---|---|---|
Timothy Ray Alexander, II | Vice President | 312 Longleaf Drive, Flowood, MS 39232 |
Name | Role | Address |
---|---|---|
Elaine Forbush | Secretary | 816 Ratliff Ferry Rd, Canton, MS 39046 |
Name | Role | Address |
---|---|---|
Elaine Forbush | Treasurer | 816 Ratliff Ferry Rd, Canton, MS 39046 |
Type | Status | Filed Date | Description |
---|---|---|---|
Admin Dissolution | Filed | 2024-12-01 | Action of Intent to Dissolve: AR: PEARSON PLAZA SHOPPING CENTER, INC. |
Notice to Dissolve/Revoke | Filed | 2024-09-01 | Notice of Intent to Dissolve: AR: PEARSON PLAZA SHOPPING CENTER, INC. |
Annual Report | Filed | 2023-01-25 | Annual Report For PEARSON PLAZA SHOPPING CENTER, INC. |
Reinstatement | Filed | 2022-04-06 | Reinstatement For PEARSON PLAZA SHOPPING CENTER, INC. |
Admin Dissolution | Filed | 2021-11-29 | Action of Intent to Dissolve: AR: PEARSON PLAZA SHOPPING CENTER, INC. |
Notice to Dissolve/Revoke | Filed | 2021-09-07 | Notice of Intent to Dissolve: AR: PEARSON PLAZA SHOPPING CENTER, INC. |
Annual Report | Filed | 2020-09-30 | Annual Report For PEARSON PLAZA SHOPPING CENTER, INC. |
Notice to Dissolve/Revoke | Filed | 2020-08-28 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2019-04-10 | Annual Report For PEARSON PLAZA SHOPPING CENTER, INC. |
Annual Report | Filed | 2018-04-11 | Annual Report For PEARSON PLAZA SHOPPING CENTER, INC. |
Date of last update: 14 Apr 2025
Sources: Mississippi Secretary of State