Name: | GULF COAST APPAREL CORPORATION |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Dissolved |
Effective Date: | 05 Sep 1975 (49 years ago) |
Business ID: | 203557 |
ZIP code: | 39507 |
County: | Harrison |
State of Incorporation: | MISSISSIPPI |
Principal Office Address: | 2654 BROADWATER DRGULFPORT, MS 39507 |
Name | Role | Address |
---|---|---|
JOSEPH DATLOF | Agent | 922 E BEACH BLVD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
MICHAEL B DATLOF | Director | 2654 BROADWATER DR, GULFPORT, MS 39507 |
ROSE DATLOF | Director | 2654 BROADWATER DR, GULFPORT, MS 39507 |
MICHAEL DATLOF | Director | No data |
JOSEPH DATLOF | Director | 922 E BEACH BLVD, GULFPORT, MS 39501 |
Name | Role | Address |
---|---|---|
MICHAEL B DATLOF | Treasurer | 2654 BROADWATER DR, GULFPORT, MS 39507 |
Name | Role |
---|---|
ROSE DATLOF | Secretary |
Name | Role |
---|---|
MICHAEL DATLOF | Vice President |
Name | Role | Address |
---|---|---|
ROSE DATLOF | President | 2654 BROADWATER DR, GULFPORT, MS 39507 |
Type | Status | Filed Date | Description |
---|---|---|---|
Dissolution | Filed | 2001-08-02 | Dissolution |
Annual Report | Filed | 2000-03-30 | Annual Report |
Amendment Form | Filed | 1999-08-19 | Amendment |
Annual Report | Filed | 1999-07-10 | Annual Report |
Amendment Form | Filed | 1999-06-18 | Amendment |
Notice to Dissolve/Revoke | Filed | 1999-05-24 | Notice to Dissolve/Revoke |
Undetermined Event | Filed | 1999-05-03 | Undetermined Event |
Annual Report | Filed | 1999-03-19 | Annual Report |
Notice to Dissolve/Revoke | Filed | 1998-10-08 | Notice to Dissolve/Revoke |
Annual Report | Filed | 1998-02-13 | Annual Report |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State