Name: | GULF COAST BUILDING AND SUPPLY COMPANY OF THE SOUTHEAST, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 07 Apr 1975 (50 years ago) |
Business ID: | 203571 |
State of Incorporation: | DELAWARE |
Principal Office Address: | P O BOX 160306MOBILE, AL 36616 |
Name | Role | Address |
---|---|---|
RICHARD S ROGERS | Agent | 12511 CRYSTAL WELL COURT, GULFPORT, MS 39503 |
Name | Role | Address |
---|---|---|
CHESTER J STEFAN | Director | PO BOX 160306, MOBILE, AL 36616-1306 |
JOHN B SAINT | Director | PO BOX 160306, MOBILE, AL 36616-1306 |
DONALD P KELLY JR | Director | PO BOX 160306, MOBILE, AL 36616-1306 |
Name | Role | Address |
---|---|---|
JOHN B SAINT | President | PO BOX 160306, MOBILE, AL 36616-1306 |
Name | Role | Address |
---|---|---|
PAUL C WESCH | Secretary | PO BOX 160306, MOBILE, AL 36616-1306 |
Name | Role | Address |
---|---|---|
DONALD P KELLY JR | Vice President | PO BOX 160306, MOBILE, AL 36616-1306 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2002-01-28 | Withdrawal |
Annual Report | Filed | 2001-10-18 | Annual Report |
Amendment Form | Filed | 2001-10-18 | Amendment |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 2001-06-18 | Amendment |
Annual Report | Filed | 2000-06-06 | Annual Report |
Amendment Form | Filed | 1999-09-07 | Amendment |
Reinstatement | Filed | 1999-03-22 | Reinstatement |
Revocation | Filed | 1998-10-16 | Revocation |
Notice to Dissolve/Revoke | Filed | 1998-08-01 | Notice to Dissolve/Revoke |
Date of last update: 31 Jan 2025
Sources: Mississippi Secretary of State